CREATIVE CEILINGS & FLOORS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CEILINGS & FLOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06604197

Incorporation date

28/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

190 Sunbridge Road, Bradford BD1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon30/01/2026
Micro company accounts made up to 2025-05-31
dot icon12/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-05-31
dot icon23/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon12/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/08/2021
Change of details for Mr Jatinder Singh as a person with significant control on 2021-08-02
dot icon27/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-05-31
dot icon15/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-05-31
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon09/10/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon13/11/2018
Micro company accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Director's details changed for Mr Jatinder Singh on 2018-07-04
dot icon03/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon12/11/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/10/2015
Compulsory strike-off action has been discontinued
dot icon20/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Jatinder Singh on 2012-11-01
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Jatinder Singh on 2012-01-01
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Navnit Patel as a director
dot icon01/06/2010
Director's details changed for Jatinder Singh on 2010-05-01
dot icon24/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon24/03/2010
Registered office address changed from 1 Summerville Road Bradford BD7 1NS on 2010-03-24
dot icon20/07/2009
Return made up to 28/05/09; full list of members
dot icon19/05/2009
Director appointed navnit patel
dot icon29/07/2008
Director appointed jatinder singh
dot icon02/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/06/2008
Appointment terminated director company directors LIMITED
dot icon28/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
04/07/2026
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
1
99.47K
-
0.00
-
-
2022
1
95.44K
-
0.00
-
-
2022
1
95.44K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

95.44K £Descended-4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
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

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 CEILINGS & FLOORS LIMITED

CREATIVE CEILINGS & FLOORS LIMITED is an(a) Active company incorporated on 28/05/2008 with the registered office located at 190 Sunbridge Road, Bradford BD1 2LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CEILINGS & FLOORS LIMITED?

toggle

CREATIVE CEILINGS & FLOORS LIMITED is currently Active. It was registered on 28/05/2008 .

Where is CREATIVE CEILINGS & FLOORS LIMITED located?

toggle

CREATIVE CEILINGS & FLOORS LIMITED is registered at 190 Sunbridge Road, Bradford BD1 2LF.

What does CREATIVE CEILINGS & FLOORS LIMITED do?

toggle

CREATIVE CEILINGS & FLOORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CREATIVE CEILINGS & FLOORS LIMITED have?

toggle

CREATIVE CEILINGS & FLOORS LIMITED had 1 employees in 2022.

What is the latest filing for CREATIVE CEILINGS & FLOORS LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-05-31.