CRE8 INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRE8 INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06052290

Incorporation date

15/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

75 Oakham Road, Dudley, West Midlands DY2 7THCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/10/2018
Director's details changed for Mr Rajinder Singh Sangha on 2018-09-30
dot icon31/10/2018
Director's details changed for Mr Phinder Singh Sangha on 2018-09-30
dot icon31/10/2018
Director's details changed for Mr Manveer Singh Sangha on 2018-09-30
dot icon31/10/2018
Registered office address changed from 9 Upland Road Selly Park Birmingham B29 7JR to 75 Oakham Road Dudley West Midlands DY2 7th on 2018-10-31
dot icon30/10/2018
Termination of appointment of Kulwant Singh as a director on 2018-09-30
dot icon15/05/2018
Appointment of Mr Rajinder Singh Sangha as a director on 2018-05-02
dot icon15/05/2018
Appointment of Mr Manveer Singh Sangha as a director on 2018-05-02
dot icon24/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon06/12/2017
Appointment of Mr Kulwant Singh as a director on 2017-11-24
dot icon26/03/2017
Micro company accounts made up to 2016-06-30
dot icon19/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon27/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/02/2014
Registered office address changed from Suite 60 27 Colmore Row Birmingham West Midlands B3 2EW on 2014-02-24
dot icon24/02/2014
Appointment of Mr Phinder Singh Sangha as a director
dot icon24/02/2014
Termination of appointment of Bhinder Sumbal as a director
dot icon19/06/2013
Amended accounts made up to 2012-06-30
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/06/2010
Director's details changed for Bhinder Sumbal on 2009-11-30
dot icon03/06/2010
Termination of appointment of Kulwant Singh as a secretary
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2009
Director appointed bhinder sumbal
dot icon22/08/2009
Compulsory strike-off action has been discontinued
dot icon21/08/2009
Return made up to 15/01/09; full list of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from suite 423 27 colmore row birmingham west midlands B3 2EW
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon16/12/2008
Secretary appointed kulwant singh
dot icon26/11/2008
Appointment terminated secretary bhajan sangha
dot icon25/11/2008
Registered office changed on 25/11/2008 from first floor 10 college road harrow middlesex HA1 1BE
dot icon25/11/2008
Appointment terminated director ajit sangha
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2008
Prev ext from 31/01/2008 to 30/06/2008
dot icon04/03/2008
Registered office changed on 04/03/2008 from first floor 10 college road harrow middlesex HA1 1BE
dot icon12/02/2008
Return made up to 15/01/08; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: office 423 27 colmore row birmingham west midlands B3 2EW
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon07/03/2007
Registered office changed on 07/03/07 from: 65 the qube 14 scotland street birmingham west midlands B1 2EJ
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon15/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.75K
-
0.00
-
-
2022
3
3.81K
-
0.00
-
-
2023
3
4.76K
-
0.00
-
-
2023
3
4.76K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.76K £Ascended24.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Kulwant
Director
24/11/2017 - 30/09/2018
20
Sangha, Phinder Singh
Director
31/01/2014 - Present
5
Sangha, Manveer Singh
Director
02/05/2018 - Present
8
Singh, Kulwant
Secretary
20/11/2008 - 31/12/2009
5
Sangha, Rajinder Singh
Director
02/05/2018 - Present
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRE8 INVESTMENTS LIMITED

CRE8 INVESTMENTS LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at 75 Oakham Road, Dudley, West Midlands DY2 7TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRE8 INVESTMENTS LIMITED?

toggle

CRE8 INVESTMENTS LIMITED is currently Active. It was registered on 15/01/2007 .

Where is CRE8 INVESTMENTS LIMITED located?

toggle

CRE8 INVESTMENTS LIMITED is registered at 75 Oakham Road, Dudley, West Midlands DY2 7TH.

What does CRE8 INVESTMENTS LIMITED do?

toggle

CRE8 INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRE8 INVESTMENTS LIMITED have?

toggle

CRE8 INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for CRE8 INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.