The Creative Procurement Co. Ltd

General information

Name:

The Creative Procurement Co. Limited

Office Address:

2 Hilliards Court Chester Business Park CH4 9QP Chester

Number: 08719949

Incorporation date: 2013-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Creative Procurement Co. Ltd has been prospering on the local market for at least eleven years. Started with registration number 08719949 in 2013, it is located at 2 Hilliards Court, Chester CH4 9QP. This enterprise's principal business activity number is 70229 : Management consultancy activities other than financial management. The Creative Procurement Co. Limited filed its latest accounts for the period up to 2022-12-31. The company's most recent annual confirmation statement was released on 2023-10-07.

There's a group of two directors supervising this company at the current moment, specifically Colette B. and Alastair B. who have been utilizing the directors assignments since December 2017.

Alastair B. 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

Colette B.

Role: Director

Appointed: 01 December 2017

Latest update: 27 January 2024

Alastair B.

Role: Director

Appointed: 07 October 2013

Latest update: 27 January 2024

People with significant control

Alastair B.
Notified on 7 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 19 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 9th Oct 2023. New Address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP. Previous address: 2 Hilliards Court Chester Business Park Chester CH4 9PX (AD01)
filed on: 9th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies