CREATION CONSUMER FINANCE LIMITED

Register to unlock more data on OkredoRegister

CREATION CONSUMER FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032565

Incorporation date

19/06/1997

Size

Full

Contacts

Registered address

Registered address

Wellington Buildings 6th Floor, Wellington Buildings, 2 - 4 Wellington Street, Belfast BT1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon14/04/2026
Appointment of Mr Gaetan Benoit Vercruysse as a director on 2026-04-01
dot icon28/01/2026
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon09/05/2025
Termination of appointment of Bart Vervenne as a director on 2025-04-25
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon31/10/2023
Appointment of Mrs Anais Raynaud as a director on 2023-10-25
dot icon14/07/2023
Appointment of Mr Mike Redferne as a director on 2023-06-30
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Appointment of Mr Bart Vervenne as a director on 2023-06-28
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon07/06/2023
Termination of appointment of Jean Pierre Charles as a director on 2023-05-31
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Director's details changed for Mr Stephen Andrew Robert Hunt on 2022-07-26
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon09/05/2022
Appointment of Mr Jean-Pierre Charles as a director on 2022-05-05
dot icon28/02/2022
Termination of appointment of Marc De Korver as a director on 2022-02-18
dot icon24/01/2022
Termination of appointment of Martin Francois Lazare Favre as a director on 2022-01-11
dot icon13/10/2021
Appointment of Mrs Ethel Paraud as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of Marielle Laure Griffin as a director on 2021-10-01
dot icon06/10/2021
Appointment of Ms Lakshmi Krishna Moorthy as a director on 2021-10-01
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon02/03/2021
Termination of appointment of Antonio Miguel Cabaca as a director on 2021-03-01
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Johannes Jacobus Snyman as a director on 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon27/02/2020
Termination of appointment of Anne Marie Odile Albertine Verstraeten as a director on 2020-02-20
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/06/2019
Appointment of Mr Martin Francois Lazare Favre as a director on 2019-06-17
dot icon21/03/2019
Appointment of Mr Marc De Korver as a director on 2019-03-14
dot icon28/12/2018
Termination of appointment of Gilles Zeitoun as a director on 2018-12-19
dot icon28/12/2018
Appointment of Mr Antonio Miguel Cabaca as a director on 2018-12-19
dot icon28/12/2018
Termination of appointment of Jetinder Singh Uppal as a director on 2018-12-19
dot icon11/12/2018
Amended full accounts made up to 2017-12-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Termination of appointment of Benoit Patrice Stephane Cavelier as a director on 2018-06-26
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon05/06/2018
Appointment of Mrs Anne Marie Odile Albertine Verstraeten as a director on 2018-06-01
dot icon16/04/2018
Registered office address changed from 6th Floor Royston House 34 Upper Queen Street Belfast BT1 6FD to Wellington Buildings 6th Floor, Wellington Buildings 2 - 4 Wellington Street Belfast BT1 6HT on 2018-04-16
dot icon19/12/2017
Appointment of Mrs Marielle Laure Griffin as a director on 2017-12-19
dot icon19/12/2017
Appointment of Mr Gilles Zeitoun as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Xavier Antiglio as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Benoit Claude Dilly as a director on 2017-12-19
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon30/06/2017
Notification of Creation Financial Services Limited as a person with significant control on 2016-04-06
dot icon31/03/2017
Appointment of Mr Johannes Jacobus Snyman as a director on 2017-03-31
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Tony Deakin as a director on 2016-05-12
dot icon06/04/2016
Termination of appointment of John Stewart Mccullogh as a secretary on 2016-03-31
dot icon06/04/2016
Appointment of Mr Xavier Antiglio as a director on 2016-04-01
dot icon06/04/2016
Appointment of Mr David Maurice Carson as a secretary on 2016-04-01
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Alain Van Groenendael as a director on 2015-08-20
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Solange Magali Josiane Traisnel as a director on 2015-02-16
dot icon03/03/2015
Termination of appointment of Gordon Rennison as a director on 2015-02-16
dot icon03/03/2015
Termination of appointment of Jacques Darrigade as a director on 2015-02-16
dot icon03/03/2015
Appointment of Mr Jetinder Singh Uppal as a director on 2015-02-16
dot icon03/03/2015
Appointment of Mr Tony Deakin as a director on 2015-02-16
dot icon03/03/2015
Appointment of Monsieur Benoit Claude Dilly as a director on 2015-02-16
dot icon03/03/2015
Appointment of Monsieur Benoit Patrice Stephane Cavelier as a director on 2015-02-16
dot icon03/03/2015
Appointment of Monsieur Alain Van Groenendael as a director on 2015-02-16
dot icon30/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon26/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Stavros Makaritis as a director
dot icon31/01/2013
Appointment of M. Jacques Darrigade as a director
dot icon31/01/2013
Appointment of Mlle Solange Traisnel as a director
dot icon23/01/2013
Termination of appointment of Jean Charles as a director
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Gordon Rennison on 2012-06-28
dot icon28/06/2012
Director's details changed for Mr Stavros Makaritis on 2012-06-28
dot icon28/06/2012
Director's details changed for Mr Stephen Andrew Robert Hunt on 2012-06-28
dot icon28/06/2012
Director's details changed for Mr Jean Pierre Charles on 2012-06-28
dot icon28/06/2012
Secretary's details changed for Mr John Stewart Mccullogh on 2012-06-28
dot icon31/01/2012
Director's details changed for Mr Gordon Rennison on 2012-01-01
dot icon06/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon06/07/2011
Director's details changed for Stavros Makaritis on 2011-05-16
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Director's details changed for Mr Jean Pierre Charles on 2010-10-01
dot icon14/10/2010
Director's details changed for Mr Jean Pierre Charles on 2010-10-01
dot icon14/10/2010
Director's details changed for Mr Jean Pierre Charles on 2010-10-01
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/09/2010
Director's details changed for Jean Pierre Charles on 2010-06-19
dot icon01/09/2010
Director's details changed for Gordon Rennison on 2010-06-19
dot icon05/02/2010
Annual return made up to 2009-06-19 with full list of shareholders
dot icon10/07/2009
31/12/08 annual accts
dot icon25/07/2008
Change of dirs/sec
dot icon11/07/2008
19/06/08 annual return shuttle
dot icon04/06/2008
Change of dirs/sec
dot icon28/05/2008
31/12/07 annual accts
dot icon30/08/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon27/06/2007
19/06/07 annual return shuttle
dot icon24/05/2007
31/12/06 annual accts
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon23/02/2007
Auditor resignation
dot icon21/02/2007
Resolution to change name
dot icon21/02/2007
Cert change
dot icon03/11/2006
31/12/05 annual accts
dot icon23/10/2006
Change of ARD
dot icon16/09/2006
31/03/05 annual accts
dot icon05/09/2006
19/06/06 annual return shuttle
dot icon19/06/2006
Change of dirs/sec
dot icon13/04/2006
Mortgage satisfaction
dot icon13/04/2006
Mortgage satisfaction
dot icon15/11/2005
Change in sit reg add
dot icon15/07/2005
19/06/05 annual return shuttle
dot icon21/01/2005
31/03/04 annual accts
dot icon30/06/2004
19/06/04 annual return shuttle
dot icon24/06/2004
Change in sit reg add
dot icon02/02/2004
31/03/03 annual accts
dot icon29/12/2003
Change in sit reg add
dot icon17/09/2003
19/06/03 annual return shuttle
dot icon19/05/2003
Particulars of a mortgage charge
dot icon30/01/2003
31/03/02 annual accts
dot icon22/07/2002
19/06/02 annual return shuttle
dot icon05/07/2002
Change in sit reg add
dot icon22/05/2002
Change of dirs/sec
dot icon11/05/2002
Decl re assist acqn shs
dot icon08/05/2002
Particulars of a mortgage charge
dot icon16/02/2002
31/03/01 annual accts
dot icon22/07/2001
19/06/01 annual return form
dot icon08/12/2000
31/03/00 annual accts
dot icon05/07/2000
19/06/00 annual return form
dot icon07/02/2000
31/03/99 annual accts
dot icon20/11/1999
Change of dirs/sec
dot icon20/11/1999
Change of dirs/sec
dot icon24/07/1999
19/06/99 annual return form
dot icon25/06/1999
Updated mem and arts
dot icon21/06/1999
Cert change
dot icon21/06/1999
Resolution to change name
dot icon31/01/1999
31/03/98 annual accts
dot icon30/09/1998
Change of dirs/sec
dot icon30/09/1998
Change of dirs/sec
dot icon30/07/1998
Resolutions
dot icon29/06/1998
19/06/98 annual return form
dot icon11/06/1998
Change of dirs/sec
dot icon11/06/1998
Change of dirs/sec
dot icon02/06/1998
Change of dirs/sec
dot icon15/04/1998
Pars re con re shares
dot icon04/03/1998
Return of allot of shares
dot icon13/09/1997
Change of dirs/sec
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Not of incr in nom cap
dot icon28/07/1997
Notice of ARD
dot icon19/06/1997
Incorporation
dot icon19/06/1997
Memorandum
dot icon19/06/1997
Articles
dot icon19/06/1997
Pars re dirs/sit reg off
dot icon19/06/1997
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorthy, Lakshmi Krishna
Director
01/10/2021 - Present
9
Cabaca, Antonio Miguel
Director
19/12/2018 - 01/03/2021
1
Makaritis, Stavros
Director
30/03/2007 - 11/03/2013
4
Downey, Samuel
Director
19/06/1997 - 30/06/2007
1
Farmer, Geoffrey Mark
Director
30/04/2002 - 24/08/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATION CONSUMER FINANCE LIMITED

CREATION CONSUMER FINANCE LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at Wellington Buildings 6th Floor, Wellington Buildings, 2 - 4 Wellington Street, Belfast BT1 6HT. There are currently 6 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 CREATION CONSUMER FINANCE LIMITED?

toggle

CREATION CONSUMER FINANCE LIMITED is currently Active. It was registered on 19/06/1997 .

Where is CREATION CONSUMER FINANCE LIMITED located?

toggle

CREATION CONSUMER FINANCE LIMITED is registered at Wellington Buildings 6th Floor, Wellington Buildings, 2 - 4 Wellington Street, Belfast BT1 6HT.

What does CREATION CONSUMER FINANCE LIMITED do?

toggle

CREATION CONSUMER FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CREATION CONSUMER FINANCE LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Gaetan Benoit Vercruysse as a director on 2026-04-01.