CRE8 LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CRE8 LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10770721

Incorporation date

15/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

16 Coed-Y-Graig, Ystrad Mynach, Hengoed CF82 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2017)
dot icon30/04/2026
Registered office address changed from F2 Navigation Park Abercynon Mountain Ash CF45 4SN Wales to 16 Coed-Y-Graig Ystrad Mynach Hengoed CF82 7FJ on 2026-04-30
dot icon30/04/2026
Change of details for Mr Paul Evans as a person with significant control on 2026-04-30
dot icon13/01/2026
Micro company accounts made up to 2025-05-31
dot icon28/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-05-31
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-05-31
dot icon26/07/2023
Registration of charge 107707210019, created on 2023-07-21
dot icon03/04/2023
Registration of charge 107707210018, created on 2023-03-24
dot icon15/03/2023
Notification of Paul Evans as a person with significant control on 2023-03-14
dot icon14/03/2023
Cessation of Paul Evans as a person with significant control on 2023-03-14
dot icon07/02/2023
Registration of charge 107707210017, created on 2023-02-06
dot icon26/01/2023
Registration of charge 107707210016, created on 2023-01-26
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon17/11/2022
Registration of charge 107707210015, created on 2022-11-16
dot icon15/11/2022
Registration of charge 107707210014, created on 2022-11-14
dot icon08/11/2022
Micro company accounts made up to 2022-05-31
dot icon12/05/2022
Registration of charge 107707210013, created on 2022-05-11
dot icon13/01/2022
Micro company accounts made up to 2021-05-31
dot icon29/11/2021
Registered office address changed from F20 Ty Antur Navigation Park Abercynon Mountain Ash Rct CF45 4SN Wales to F2 Navigation Park Abercynon Mountain Ash CF45 4SN on 2021-11-29
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon31/08/2021
Registration of charge 107707210012, created on 2021-08-17
dot icon12/05/2021
Registration of charge 107707210011, created on 2021-05-06
dot icon31/12/2020
Micro company accounts made up to 2020-05-31
dot icon08/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon01/09/2020
Registration of charge 107707210010, created on 2020-08-21
dot icon09/07/2020
Registration of charge 107707210009, created on 2020-06-30
dot icon24/06/2020
Registration of charge 107707210008, created on 2020-06-16
dot icon15/05/2020
Registration of charge 107707210007, created on 2020-05-13
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon15/11/2019
Director's details changed for Mr Michael David Thomas on 2017-05-15
dot icon15/11/2019
Change of details for Mr Michael David Thomas as a person with significant control on 2017-05-15
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon12/11/2019
Director's details changed for Mr Paul Evans on 2019-10-14
dot icon12/11/2019
Change of details for Mr Paul Evans as a person with significant control on 2019-10-14
dot icon11/09/2019
Registration of charge 107707210004, created on 2019-09-06
dot icon11/09/2019
Registration of charge 107707210005, created on 2019-09-09
dot icon11/09/2019
Registration of charge 107707210006, created on 2019-09-09
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon04/08/2018
Registration of charge 107707210003, created on 2018-07-25
dot icon27/07/2018
Registration of charge 107707210002, created on 2018-07-26
dot icon23/01/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr paul evans
dot icon03/01/2018
Registration of charge 107707210001, created on 2017-12-15
dot icon14/11/2017
Registered office address changed from The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA Wales to F20 Ty Antur Navigation Park Abercynon Mountain Ash Rct CF45 4SN on 2017-11-14
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.08K
-
0.00
-
-
2022
0
50.48K
-
0.00
-
-
2022
0
50.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.48K £Descended-21.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Evans
Director
15/05/2017 - Present
12
Mr Michael David Thomas
Director
15/05/2017 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRE8 LETTINGS LIMITED

CRE8 LETTINGS LIMITED is an(a) Active company incorporated on 15/05/2017 with the registered office located at 16 Coed-Y-Graig, Ystrad Mynach, Hengoed CF82 7FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRE8 LETTINGS LIMITED?

toggle

CRE8 LETTINGS LIMITED is currently Active. It was registered on 15/05/2017 .

Where is CRE8 LETTINGS LIMITED located?

toggle

CRE8 LETTINGS LIMITED is registered at 16 Coed-Y-Graig, Ystrad Mynach, Hengoed CF82 7FJ.

What does CRE8 LETTINGS LIMITED do?

toggle

CRE8 LETTINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRE8 LETTINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Registered office address changed from F2 Navigation Park Abercynon Mountain Ash CF45 4SN Wales to 16 Coed-Y-Graig Ystrad Mynach Hengoed CF82 7FJ on 2026-04-30.