CREATECITY LIMITED

Register to unlock more data on OkredoRegister

CREATECITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728626

Incorporation date

03/07/1992

Size

Full

Contacts

Registered address

Registered address

The Future Business Park, Darlington Road, Shildon, County Durham DL4 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1992)
dot icon21/04/2026
Full accounts made up to 2025-07-31
dot icon05/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon14/04/2025
Full accounts made up to 2024-07-31
dot icon26/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon24/04/2024
Full accounts made up to 2023-07-31
dot icon01/08/2023
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/08/2023
Part of the property or undertaking has been released and no longer forms part of charge 027286260007
dot icon15/06/2023
Resolutions
dot icon12/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Change of share class name or designation
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon01/05/2023
Full accounts made up to 2022-07-31
dot icon01/02/2023
Termination of appointment of William Maguire as a director on 2023-01-31
dot icon03/11/2022
Registration of charge 027286260007, created on 2022-10-26
dot icon30/05/2022
Director's details changed for Mr Jason James Maguire on 2022-05-27
dot icon30/05/2022
Director's details changed for Alice Victoria Maguire on 2022-05-27
dot icon28/04/2022
Full accounts made up to 2021-07-31
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon22/04/2021
Full accounts made up to 2020-07-31
dot icon12/01/2021
Termination of appointment of David Stubbs as a secretary on 2020-12-31
dot icon12/01/2021
Termination of appointment of David Stubbs as a director on 2020-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon14/04/2020
Full accounts made up to 2019-07-31
dot icon02/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon11/04/2019
Full accounts made up to 2018-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon12/04/2018
Full accounts made up to 2017-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon04/01/2017
Full accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon09/03/2016
Accounts for a medium company made up to 2015-07-31
dot icon01/12/2015
Satisfaction of charge 027286260006 in full
dot icon01/12/2015
Satisfaction of charge 027286260006 in part
dot icon23/11/2015
Satisfaction of charge 3 in full
dot icon14/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon18/02/2015
Accounts for a medium company made up to 2014-07-31
dot icon05/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon12/08/2014
Registered office address changed from The George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB to The Future Business Park Darlington Road Shildon County Durham DL4 2RB on 2014-08-12
dot icon31/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon21/02/2014
Accounts for a medium company made up to 2013-07-31
dot icon28/09/2013
Registration of charge 027286260006
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon26/02/2013
Appointment of Mrs Alice Victoria Maguire as a director on 2013-02-06
dot icon12/10/2012
Accounts for a medium company made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon11/07/2012
Register(s) moved to registered inspection location
dot icon11/07/2012
Director's details changed for Mr Jason James Maguire on 2012-07-03
dot icon10/07/2012
Secretary's details changed for David Stubbs on 2012-07-03
dot icon10/07/2012
Director's details changed for David Stubbs on 2012-07-03
dot icon10/07/2012
Register inspection address has been changed
dot icon13/01/2012
Accounts for a medium company made up to 2011-07-31
dot icon26/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/11/2010
Appointment of Mr William Maguire as a director
dot icon02/11/2010
Termination of appointment of Elizabeth Maguire as a director
dot icon11/10/2010
Accounts for a medium company made up to 2010-07-31
dot icon13/07/2010
Termination of appointment of Frank Maguire as a director
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for David Stubbs on 2010-07-03
dot icon06/07/2010
Director's details changed for Elizabeth Maguire on 2010-07-03
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/02/2010
Accounts for a medium company made up to 2009-07-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon01/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon03/07/2008
Return made up to 03/07/08; full list of members
dot icon15/12/2007
Particulars of mortgage/charge
dot icon27/10/2007
Accounts for a medium company made up to 2007-07-31
dot icon03/07/2007
Return made up to 03/07/07; full list of members
dot icon16/11/2006
Accounts for a medium company made up to 2006-07-31
dot icon05/07/2006
Return made up to 03/07/06; full list of members
dot icon09/12/2005
Accounts for a medium company made up to 2005-07-31
dot icon09/07/2005
Return made up to 03/07/05; full list of members
dot icon13/12/2004
Accounts for a medium company made up to 2004-07-31
dot icon13/10/2004
Director resigned
dot icon28/07/2004
Registered office changed on 28/07/04 from: maguires carpets whessoe road darlington co. Durham DL3 0QP
dot icon08/07/2004
Return made up to 03/07/04; full list of members
dot icon04/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon09/07/2003
Return made up to 03/07/03; full list of members
dot icon31/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon23/10/2002
Accounts for a medium company made up to 2002-07-31
dot icon24/09/2002
Return made up to 03/07/02; full list of members
dot icon28/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon24/04/2002
Particulars of contract relating to shares
dot icon15/04/2002
Ad 25/03/02--------- £ si 250@1=250 £ ic 750/1000
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon05/04/2002
Resolutions
dot icon15/02/2002
Particulars of mortgage/charge
dot icon14/01/2002
New secretary appointed
dot icon19/07/2001
Return made up to 03/07/01; full list of members
dot icon26/04/2001
Director resigned
dot icon23/04/2001
Accounts for a medium company made up to 2000-07-31
dot icon05/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Return made up to 03/07/00; full list of members
dot icon05/06/2000
Accounts for a medium company made up to 1999-07-31
dot icon25/08/1999
Return made up to 03/07/99; full list of members
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Director resigned
dot icon22/07/1999
New secretary appointed
dot icon20/05/1999
Accounts for a medium company made up to 1998-07-31
dot icon21/08/1998
Return made up to 03/07/98; change of members
dot icon12/08/1998
Registered office changed on 12/08/98 from: portrack lane stockton cleveland TS18 2PF
dot icon30/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon19/09/1997
Return made up to 03/07/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-07-31
dot icon21/08/1996
Return made up to 03/07/96; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1995-07-31
dot icon11/08/1995
Return made up to 03/07/95; no change of members
dot icon24/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 03/07/94; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1993-07-31
dot icon21/12/1993
Return made up to 03/07/93; full list of members
dot icon24/03/1993
Registered office changed on 24/03/93 from: 14 woodland road darlington county durham DL3 7PL
dot icon06/08/1992
New director appointed
dot icon06/08/1992
New director appointed
dot icon06/08/1992
New director appointed
dot icon29/07/1992
Resolutions
dot icon28/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1992
Registered office changed on 28/07/92 from: classic house 174-180 old st london EC1V 9BP
dot icon03/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CREATECITY LIMITED

CREATECITY LIMITED is an(a) Active company incorporated on 03/07/1992 with the registered office located at The Future Business Park, Darlington Road, Shildon, County Durham DL4 2RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATECITY LIMITED?

toggle

CREATECITY LIMITED is currently Active. It was registered on 03/07/1992 .

Where is CREATECITY LIMITED located?

toggle

CREATECITY LIMITED is registered at The Future Business Park, Darlington Road, Shildon, County Durham DL4 2RB.

What does CREATECITY LIMITED do?

toggle

CREATECITY LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for CREATECITY LIMITED?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-07-31.