General information

Name:

Creebray Ltd

Office Address:

264 Banbury Road OX2 7DY Oxford

Number: 01538591

Incorporation date: 1981-01-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Creebray Limited business has been offering its services for fourty three years, as it's been founded in 1981. Registered under the number 01538591, Creebray is a Private Limited Company located in 264 Banbury Road, Oxford OX2 7DY. This firm's Standard Industrial Classification Code is 43390, that means Other building completion and finishing. Creebray Ltd reported its account information for the period up to 2022-06-30. The company's latest annual confirmation statement was released on 2022-12-11.

The data we obtained about this enterprise's members reveals that there are two directors: John W. and Judith W. who became members of the Management Board on 1990-12-29. To provide support to the directors, this particular firm has been utilizing the skills of John W. as a secretary.

John W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John W.

Role: Secretary

Latest update: 5 April 2024

John W.

Role: Director

Appointed: 29 December 1990

Latest update: 5 April 2024

Judith W.

Role: Director

Appointed: 29 December 1990

Latest update: 5 April 2024

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 December 2014
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 March 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 February 2017
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 2017
End Date For Period Covered By Report 30 June 2018
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 2017
End Date For Period Covered By Report 30 June 2018
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 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 11 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Adam House 71 Bell Street

Post code:

RG9 2BD

City / Town:

Henley On Thames

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
43
Company Age

Closest Companies - by postcode