AVALANCHE CREATIVE LIMITED

Register to unlock more data on OkredoRegister

AVALANCHE CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05454220

Incorporation date

17/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Appointment of a voluntary liquidator
dot icon16/06/2025
Statement of affairs
dot icon16/06/2025
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-06-16
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon08/04/2021
Secretary's details changed for Tracy Mills on 2021-04-08
dot icon08/04/2021
Secretary's details changed for Tracy Mills on 2021-04-08
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon08/08/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/08/2017
Notification of Scott Mills as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon02/08/2010
Director's details changed for Scott Mills on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/03/2010
Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 2010-03-23
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon19/06/2008
Return made up to 17/05/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/06/2007
Return made up to 17/05/07; full list of members
dot icon21/03/2007
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon05/06/2006
Return made up to 17/05/06; full list of members
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+55.15 % *

* during past year

Cash in Bank

£43,685.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
941.00
-
0.00
28.16K
-
2022
2
4.14K
-
0.00
43.69K
-
2022
2
4.14K
-
0.00
43.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.14K £Ascended340.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.69K £Ascended55.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Scott
Director
17/05/2005 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/2005 - 17/05/2005
99600
Mills, Tracy
Secretary
17/05/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVALANCHE CREATIVE LIMITED

AVALANCHE CREATIVE LIMITED is an(a) Liquidation company incorporated on 17/05/2005 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALANCHE CREATIVE LIMITED?

toggle

AVALANCHE CREATIVE LIMITED is currently Liquidation. It was registered on 17/05/2005 .

Where is AVALANCHE CREATIVE LIMITED located?

toggle

AVALANCHE CREATIVE LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does AVALANCHE CREATIVE LIMITED do?

toggle

AVALANCHE CREATIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AVALANCHE CREATIVE LIMITED have?

toggle

AVALANCHE CREATIVE LIMITED had 2 employees in 2022.

What is the latest filing for AVALANCHE CREATIVE LIMITED?

toggle

The latest filing was on 16/06/2025: Resolutions.