CREATIVE BUILD & INTERIORS LTD

Register to unlock more data on OkredoRegister

CREATIVE BUILD & INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06559385

Incorporation date

08/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Calf Shed, Foxes Bridge Farm Royston Lane, Comberton, Cambridge CB23 7EECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon14/05/2026
Cessation of Stuart Bailey as a person with significant control on 2026-05-14
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon27/02/2023
Change of details for Mr Joseph Bailey as a person with significant control on 2023-01-01
dot icon27/02/2023
Notification of Joseph Bailey as a person with significant control on 2023-01-01
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/09/2022
Registered office address changed from 23 Village Road Cockayne Hatley Sandy Bedfordshire SG19 2EE to The Old Calf Shed, Foxes Bridge Farm Royston Lane Comberton Cambridge CB23 7EE on 2022-09-12
dot icon04/08/2022
Director's details changed for Mr Joseph Bailey on 2022-08-04
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Registered office address changed from 10 the Cinques Gamlingay Sandy Bedfordshire SG19 3NU to 23 Village Road Cockayne Hatley Sandy Bedfordshire SG19 2EE on 2015-01-19
dot icon08/05/2014
Director's details changed for Mr Stuart Bailey on 2014-01-01
dot icon08/05/2014
Registered office address changed from the Old Calf Shed Foxes Bridge Farm Royston Lane Comberton Cambs CB3 7EE on 2014-05-08
dot icon08/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Director's details changed for Mr Stuart Bailey on 2012-01-01
dot icon18/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/09/2010
Appointment of Mr Joseph Bailey as a director
dot icon12/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon03/03/2010
Certificate of change of name
dot icon18/02/2010
Termination of appointment of Ian Deroeck as a director
dot icon18/02/2010
Termination of appointment of Gill Knights as a secretary
dot icon18/02/2010
Appointment of Mr Stuart Bailey as a director
dot icon18/02/2010
Resolutions
dot icon27/01/2010
Registered office address changed from 73 Mercia Road Baldock Herts SG7 6RZ on 2010-01-27
dot icon26/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon28/05/2009
Return made up to 08/04/09; full list of members
dot icon16/04/2008
Appointment terminated director key legal services (nominees) LTD
dot icon16/04/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon16/04/2008
Secretary appointed gill knights
dot icon16/04/2008
Director appointed ian deroeck
dot icon08/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.07K
-
0.00
-
-
2022
0
3.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CREATIVE BUILD & INTERIORS LTD

CREATIVE BUILD & INTERIORS LTD is an(a) Active company incorporated on 08/04/2008 with the registered office located at The Old Calf Shed, Foxes Bridge Farm Royston Lane, Comberton, Cambridge CB23 7EE. 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 CREATIVE BUILD & INTERIORS LTD?

toggle

CREATIVE BUILD & INTERIORS LTD is currently Active. It was registered on 08/04/2008 .

Where is CREATIVE BUILD & INTERIORS LTD located?

toggle

CREATIVE BUILD & INTERIORS LTD is registered at The Old Calf Shed, Foxes Bridge Farm Royston Lane, Comberton, Cambridge CB23 7EE.

What does CREATIVE BUILD & INTERIORS LTD do?

toggle

CREATIVE BUILD & INTERIORS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CREATIVE BUILD & INTERIORS LTD?

toggle

The latest filing was on 14/05/2026: Cessation of Stuart Bailey as a person with significant control on 2026-05-14.