CRE 8 TIVE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CRE 8 TIVE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06742310

Incorporation date

05/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon14/04/2026
Registered office address changed from 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ United Kingdom to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2026-04-14
dot icon02/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon22/09/2025
Registration of charge 067423100001, created on 2025-09-17
dot icon16/07/2025
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-16
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon08/12/2023
Confirmation statement made on 2023-11-05 with updates
dot icon29/11/2023
Current accounting period extended from 2023-11-28 to 2024-04-30
dot icon16/06/2023
Total exemption full accounts made up to 2022-11-28
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-28
dot icon18/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-11-28
dot icon27/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon26/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon20/11/2020
Change of details for Mr Karl Sargent as a person with significant control on 2020-11-06
dot icon20/11/2020
Change of details for Mr Paul Hatherall as a person with significant control on 2020-11-06
dot icon20/11/2020
Change of details for Mr Paul Hatherall as a person with significant control on 2019-11-06
dot icon18/09/2020
Total exemption full accounts made up to 2019-11-29
dot icon16/12/2019
Change of details for Mr Paul Hatherall as a person with significant control on 2019-12-16
dot icon16/12/2019
Director's details changed for Mr Paul Hatherall on 2019-12-16
dot icon12/12/2019
Confirmation statement made on 2019-11-05 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-29
dot icon13/12/2018
Confirmation statement made on 2018-11-05 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-11-29
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon08/11/2017
Director's details changed for Mr Paul Hatherall on 2017-11-01
dot icon23/10/2017
Total exemption small company accounts made up to 2016-11-29
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon24/07/2017
Director's details changed for Karl Sargent on 2016-06-24
dot icon24/07/2017
Change of details for Mr Karl Sargent as a person with significant control on 2017-06-24
dot icon14/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2015-01-23
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/11/2013
Secretary's details changed for Mr Karl Sargent on 2013-11-05
dot icon07/11/2013
Director's details changed for Karl Sargent on 2013-11-05
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Mr Karl Sargent on 2011-11-03
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/01/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon07/11/2011
Director's details changed for Karl Sargent on 2011-11-03
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/08/2010
Appointment of Mr Karl Sargent as a secretary
dot icon02/08/2010
Termination of appointment of John Gardner as a secretary
dot icon02/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon02/12/2009
Director's details changed for Paul Hatheraqll on 2009-11-04
dot icon02/12/2009
Director's details changed for Karl Sargent on 2009-10-01
dot icon12/12/2008
Registered office changed on 12/12/2008 from unit 4A heath business park whitehall industrial estate colchester essex CO2 8GU
dot icon20/11/2008
Secretary appointed john gardner
dot icon20/11/2008
Director appointed karl sargent
dot icon20/11/2008
Director appointed paul hatheraqll
dot icon20/11/2008
Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon12/11/2008
Appointment terminated director barbara kahan
dot icon05/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+28.43 % *

* during past year

Cash in Bank

£70,472.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
53.09K
-
0.00
54.87K
-
2022
10
123.55K
-
0.00
70.47K
-
2022
10
123.55K
-
0.00
70.47K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

123.55K £Ascended132.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.47K £Ascended28.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRE 8 TIVE CONSTRUCTION LTD

CRE 8 TIVE CONSTRUCTION LTD is an(a) Active company incorporated on 05/11/2008 with the registered office located at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CRE 8 TIVE CONSTRUCTION LTD?

toggle

CRE 8 TIVE CONSTRUCTION LTD is currently Active. It was registered on 05/11/2008 .

Where is CRE 8 TIVE CONSTRUCTION LTD located?

toggle

CRE 8 TIVE CONSTRUCTION LTD is registered at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex CO7 7QR.

What does CRE 8 TIVE CONSTRUCTION LTD do?

toggle

CRE 8 TIVE CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CRE 8 TIVE CONSTRUCTION LTD have?

toggle

CRE 8 TIVE CONSTRUCTION LTD had 10 employees in 2022.

What is the latest filing for CRE 8 TIVE CONSTRUCTION LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ United Kingdom to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2026-04-14.