CREATIF ARCHITECTURAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CREATIF ARCHITECTURAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300540

Incorporation date

30/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Montacs International House, Chester Business Park, Chester CH4 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon19/03/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon02/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon12/08/2024
Registered office address changed from Unit 2 Hunslet Business Park National Road Leeds West Yorkshire LS10 1TE to C/O Montacs International House Chester Business Park Chester CH4 9RF on 2024-08-12
dot icon17/06/2024
Total exemption full accounts made up to 2023-06-29
dot icon02/05/2024
Termination of appointment of Mark Alexander Bailey as a director on 2024-04-01
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon20/11/2023
Termination of appointment of Jed Christie as a director on 2023-11-16
dot icon27/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Resolutions
dot icon24/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Notification of a person with significant control statement
dot icon15/04/2021
Cessation of Stirling Equity Holdings Limited as a person with significant control on 2020-01-14
dot icon13/04/2021
Cessation of Jed Christie as a person with significant control on 2020-01-14
dot icon13/04/2021
Cessation of Mark Alexander Bailey as a person with significant control on 2020-01-14
dot icon13/04/2021
Cessation of Dwight Anders Bailey as a person with significant control on 2020-01-14
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/02/2020
Resolutions
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon07/09/2017
Notification of Dwight Anders Bailey as a person with significant control on 2017-07-01
dot icon07/09/2017
Notification of Mark Alexander Bailey as a person with significant control on 2017-07-01
dot icon07/09/2017
Notification of Jed Christie as a person with significant control on 2017-07-01
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Appointment of Mr Jed Christie as a director on 2015-06-30
dot icon27/10/2015
Termination of appointment of Truan Lyle Bailey as a director on 2015-06-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/06/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/01/2015
Termination of appointment of Isabel Muriel Bailey as a director on 2015-01-27
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon12/01/2015
Change of share class name or designation
dot icon12/01/2015
Particulars of variation of rights attached to shares
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Resolutions
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Mark Alexander Bailey on 2013-12-20
dot icon02/07/2014
Director's details changed for Mr Truan Lyle Bailey on 2013-12-20
dot icon02/07/2014
Director's details changed for Isabel Muriel Bailey on 2013-12-20
dot icon02/07/2014
Director's details changed for Mr Dwight Anders Bailey on 2013-12-20
dot icon20/12/2013
Registered office address changed from 3 Focus Business Park Focus Way Yeadon Leeds West Yorkshire LS19 7DB United Kingdom on 2013-12-20
dot icon29/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Mark Alexander Bailey on 2012-01-01
dot icon12/07/2012
Director's details changed for Mr Truan Lyle Bailey on 2012-01-01
dot icon12/07/2012
Director's details changed for Isabel Muriel Bailey on 2012-01-01
dot icon12/07/2012
Director's details changed for Mr Dwight Anders Bailey on 2012-01-01
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£688.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
349.21K
-
0.00
688.00
-
2021
24
349.21K
-
0.00
688.00
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

349.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.00 £Ascended- *

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
Christie, Jed
Director
30/06/2015 - 16/11/2023
24
Bailey, Mark Alexander
Director
30/06/2010 - 01/04/2024
-
Bailey, Dwight Anders
Director
30/06/2010 - Present
-
Bailey, Truan Lyle
Director
30/06/2010 - 30/06/2015
-
Bailey, Isabel Muriel
Director
30/06/2010 - 27/01/2015
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIF ARCHITECTURAL PRODUCTS LIMITED

CREATIF ARCHITECTURAL PRODUCTS LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at C/O Montacs International House, Chester Business Park, Chester CH4 9RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIF ARCHITECTURAL PRODUCTS LIMITED?

toggle

CREATIF ARCHITECTURAL PRODUCTS LIMITED is currently Active. It was registered on 30/06/2010 .

Where is CREATIF ARCHITECTURAL PRODUCTS LIMITED located?

toggle

CREATIF ARCHITECTURAL PRODUCTS LIMITED is registered at C/O Montacs International House, Chester Business Park, Chester CH4 9RF.

What does CREATIF ARCHITECTURAL PRODUCTS LIMITED do?

toggle

CREATIF ARCHITECTURAL PRODUCTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CREATIF ARCHITECTURAL PRODUCTS LIMITED have?

toggle

CREATIF ARCHITECTURAL PRODUCTS LIMITED had 24 employees in 2021.

What is the latest filing for CREATIF ARCHITECTURAL PRODUCTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-29.