CREATIVE MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435132

Incorporation date

23/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

165 Fordhouse Lane, Stirchley, Birmingham, W Midlands B30 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1989)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon14/03/2024
Appointment of Scott Ian Fowler as a director on 2024-03-04
dot icon01/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Termination of appointment of Tanbinder Singh Bansal as a director on 2022-03-31
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon11/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon13/08/2019
Director's details changed for Mr Nilesh Chohan on 2019-08-01
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/12/2017
Notification of Instinct Hardware Limited as a person with significant control on 2017-11-21
dot icon06/12/2017
Cessation of Haqeel Meharban as a person with significant control on 2017-11-21
dot icon06/12/2017
Cessation of Nilesh Chohan as a person with significant control on 2017-11-21
dot icon09/11/2017
Satisfaction of charge 2 in full
dot icon09/11/2017
Satisfaction of charge 3 in full
dot icon09/11/2017
Satisfaction of charge 4 in full
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon03/11/2017
Director's details changed for Mr Anthony Christopher Bansal on 2017-11-03
dot icon31/10/2017
Director's details changed for Mr Nilesh Chohan on 2017-10-01
dot icon31/10/2017
Director's details changed for Mr Haqeel Meharban on 2017-10-01
dot icon31/10/2017
Director's details changed for Mr Nilesh Chohan on 2017-10-01
dot icon31/10/2017
Director's details changed for Mr Tanbinder Singh Bansal on 2017-10-01
dot icon31/10/2017
Director's details changed for Mr Anthony Christopher Bansal on 2017-10-01
dot icon31/10/2017
Cessation of Samantha Louise Bansal as a person with significant control on 2016-04-06
dot icon31/10/2017
Cessation of Tanbinder Singh Bansal as a person with significant control on 2016-04-06
dot icon31/10/2017
Cessation of Anthony Christopher Bansal as a person with significant control on 2016-04-06
dot icon31/10/2017
Cessation of Daniel James Bansal as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon12/06/2013
Auditor's resignation
dot icon29/05/2013
Miscellaneous
dot icon13/05/2013
Appointment of Mr Anthony Bansal as a director
dot icon13/05/2013
Appointment of Mr Haqeel Meharban as a director
dot icon13/05/2013
Termination of appointment of Mohammed Meharban as a secretary
dot icon13/05/2013
Termination of appointment of Mohammed Meharban as a director
dot icon09/05/2013
Purchase of own shares.
dot icon07/05/2013
Cancellation of shares. Statement of capital on 2013-05-07
dot icon07/05/2013
Resolutions
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mohammed Meharban on 2012-11-19
dot icon19/11/2012
Director's details changed for Mohamed Meharban on 2012-11-19
dot icon19/11/2012
Secretary's details changed for Mohamed Meharban on 2012-11-19
dot icon07/11/2012
Accounts for a small company made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon10/11/2011
Accounts for a small company made up to 2011-03-31
dot icon28/02/2011
Appointment of Mr Nilesh Chohan as a director
dot icon28/02/2011
Termination of appointment of Ratilal Chohan as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Ratilal Chohan on 2009-11-20
dot icon20/11/2009
Director's details changed for Mohamed Meharban on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Tanbinder Singh Bansal on 2009-11-20
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 23/10/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 202 percy road greet birmingham B11 3LN
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 23/10/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 23/10/06; full list of members
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 23/10/05; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 23/10/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 23/10/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 23/10/02; full list of members
dot icon29/10/2001
Return made up to 23/10/01; full list of members
dot icon28/10/2001
Full accounts made up to 2001-03-31
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon10/11/1999
New director appointed
dot icon02/11/1999
Return made up to 23/10/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon02/11/1998
Return made up to 23/10/98; no change of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Return made up to 23/10/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon12/12/1996
Return made up to 23/10/96; no change of members
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 23/10/95; no change of members
dot icon22/06/1995
Return made up to 23/10/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/11/1993
Return made up to 23/10/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon05/11/1992
Return made up to 23/10/92; no change of members
dot icon16/04/1992
Return made up to 23/10/91; full list of members
dot icon26/03/1992
Registered office changed on 26/03/92 from: unit 26 14/20 george street birmingham B12 9RG
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon30/01/1991
Ad 26/08/90--------- £ si 2@1=2 £ ic 100/102
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1990
New secretary appointed;new director appointed
dot icon26/03/1990
New director appointed
dot icon29/01/1990
Particulars of mortgage/charge
dot icon30/11/1989
Ad 09/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1989
Registered office changed on 30/11/89 from: somerset house temple street birmingham B2 5DP
dot icon30/11/1989
Resolutions
dot icon23/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
4.34M
-
0.00
1.41M
-
2022
51
4.79M
-
0.00
301.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meharban, Haqeel
Director
19/04/2013 - Present
3
Chohan, Nilesh
Director
25/02/2011 - Present
4
Bansal, Anthony Christopher
Director
19/04/2013 - Present
1
Fowler, Scott Ian
Director
04/03/2024 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MANUFACTURING LIMITED

CREATIVE MANUFACTURING LIMITED is an(a) Active company incorporated on 23/10/1989 with the registered office located at 165 Fordhouse Lane, Stirchley, Birmingham, W Midlands B30 3AG. There are currently 4 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 MANUFACTURING LIMITED?

toggle

CREATIVE MANUFACTURING LIMITED is currently Active. It was registered on 23/10/1989 .

Where is CREATIVE MANUFACTURING LIMITED located?

toggle

CREATIVE MANUFACTURING LIMITED is registered at 165 Fordhouse Lane, Stirchley, Birmingham, W Midlands B30 3AG.

What does CREATIVE MANUFACTURING LIMITED do?

toggle

CREATIVE MANUFACTURING LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for CREATIVE MANUFACTURING LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.