Creative Instrumentation Limited

General information

Name:

Creative Instrumentation Ltd

Office Address:

Cavea House Decoy Road BN14 8ND Worthing

Number: 00979272

Incorporation date: 1970-05-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1970 signifies the launching of Creative Instrumentation Limited, a firm that is situated at Cavea House, Decoy Road in Worthing. That would make fifty four years Creative Instrumentation has prospered in the United Kingdom, as it was started on 1970-05-11. The company's Companies House Reg No. is 00979272 and the company postal code is BN14 8ND. The enterprise's principal business activity number is 28131 and has the NACE code: Manufacture of pumps. Creative Instrumentation Ltd released its account information for the period up to Friday 30th June 2023. The business most recent confirmation statement was filed on Monday 19th December 2022.

That limited company owes its success and constant progress to two directors, who are Kevin W. and Margaret F., who have been in the firm since 2013-04-01.

Executives with significant control over the firm are: Alison H. has substantial control or influence over the company. Margaret F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kevin W.

Role: Director

Appointed: 01 April 2013

Latest update: 5 April 2024

Margaret F.

Role: Director

Appointed: 22 January 1992

Latest update: 5 April 2024

People with significant control

Alison H.
Notified on 16 May 2021
Nature of control:
substantial control or influence
Margaret F.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Anthony B.
Notified on 1 July 2016
Ceased on 15 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 5 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 August 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
53
Company Age

Closest Companies - by postcode