CREATIVE REALISATION LIMITED - FLINTSHIRE
Company Profile | Company Filings |
Overview
CREATIVE REALISATION LIMITED is a Private Limited Company from FLINTSHIRE and has the status: Active.
CREATIVE REALISATION LIMITED was incorporated 28 years ago on 11/07/1995 and has the registered number: 03078260. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CREATIVE REALISATION LIMITED was incorporated 28 years ago on 11/07/1995 and has the registered number: 03078260. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CREATIVE REALISATION LIMITED - FLINTSHIRE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 17 MOLD BUSINESS PARK
FLINTSHIRE
CH7 1XP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR JOHN BAKER | Jul 1963 | British | Director | 1995-07-11 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-07-11 UNTIL 1995-07-11 | RESIGNED | ||
RAYMOND CHRISTOPHER CROYDON | Oct 1951 | British | Director | 2003-03-01 UNTIL 2005-03-03 | RESIGNED |
MR ROHAN RICHARD COURTNEY OBE | Jan 1948 | British | Director | 2002-06-01 UNTIL 2003-02-28 | RESIGNED |
ANDREW MICHAEL CALLIN | Oct 1954 | British | Director | 1996-01-01 UNTIL 2010-05-04 | RESIGNED |
DEREK WILLIAM LAWRENCE BURNHAM | Dec 1939 | British | Director | 1996-05-07 UNTIL 1997-09-01 | RESIGNED |
SUSAN BAKER | Feb 1963 | British | Director | 2003-04-01 UNTIL 2006-08-29 | RESIGNED |
ANGELA WHITEHEAD | British | Secretary | 2006-10-25 UNTIL 2015-10-07 | RESIGNED | |
GEOFFREY DAVID THURLAND | Sep 1949 | Secretary | 1996-05-07 UNTIL 2002-06-01 | RESIGNED | |
ANDREW MICHAEL CALLIN | Oct 1954 | British | Secretary | 2002-06-01 UNTIL 2006-10-25 | RESIGNED |
SUSAN BAKER | Feb 1963 | British | Secretary | 1995-07-11 UNTIL 1996-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Creative Property Holdings Ltd | 2016-07-11 | Mold Clwyd | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CREATIVE_REALISATION_LIMI - Accounts | 2023-09-26 | 31-12-2022 | £1,000 Cash |
CREATIVE_REALISATION_LIMI - Accounts | 2022-08-17 | 31-12-2021 | £1,000 Cash |
CREATIVE_REALISATION_LIMI - Accounts | 2021-04-28 | 31-12-2020 | £1,000 Cash |
CREATIVE_REALISATION_LIMI - Accounts | 2020-08-25 | 31-12-2019 | £1,000 Cash |
CREATIVE_REALISATION_LIMI - Accounts | 2019-09-24 | 31-12-2018 | £1,000 Cash |
Creative Realisation Limited - Dormant company accounts 17.3 | 2018-02-08 | 31-12-2017 | £1,000 Cash £1,000 equity |
Creative Realisation Limited - Accounts to registrar - small 16.3d | 2017-03-01 | 31-12-2016 | £1,000 Cash £1,000 equity |
Creative Realisation Limited - Dormant company accounts 16.1 | 2016-07-19 | 31-12-2015 | £1,000 Cash £1,000 equity |
Creative Realisation Limited - Limited company - abbreviated - 11.6 | 2015-04-30 | 31-12-2014 | £1,000 Cash £1,000 equity |