CREATIVE PAPER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PAPER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714679

Incorporation date

14/05/1992

Size

Small

Contacts

Registered address

Registered address

28 Alexandra Terrace, Exmouth, Devon EX8 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon25/08/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon08/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Satisfaction of charge 2 in full
dot icon21/05/2015
Satisfaction of charge 3 in full
dot icon02/10/2014
Registered office address changed from Millfield House Lichfield Road Tamworth Staffordshire B79 7SP to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2014-10-02
dot icon25/09/2014
Director's details changed for Mr Tom Egil Seljaas on 2014-08-21
dot icon25/09/2014
Secretary's details changed for Mr Tom Egil Seljaas on 2014-08-21
dot icon11/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon01/04/2014
Auditor's resignation
dot icon26/03/2014
Registered office address changed from the Atrium Centre Curtis Road Dorking Surrey RH4 3XA on 2014-03-26
dot icon12/03/2014
Miscellaneous
dot icon10/12/2013
Termination of appointment of Lee Summers as a director
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Joseph Bevan as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon28/05/2009
Return made up to 14/05/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/09/2008
Return made up to 14/05/08; full list of members
dot icon02/09/2008
Director and secretary's change of particulars / tom seljaas / 02/09/2008
dot icon12/08/2008
Location of debenture register
dot icon12/08/2008
Location of register of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from 168 south street dorking surrey RH4 2ES
dot icon15/01/2008
Secretary resigned;director resigned
dot icon04/01/2008
New secretary appointed;new director appointed
dot icon04/01/2008
New director appointed
dot icon19/10/2007
Director resigned
dot icon20/08/2007
Return made up to 14/05/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/07/2006
Particulars of mortgage/charge
dot icon02/06/2006
Return made up to 14/05/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: units 1 & 2 william tolsons mill lichfield street fazeley tamworth staffordshire B78 3QA
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Director resigned
dot icon09/09/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon21/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Return made up to 14/05/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon31/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 14/05/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon22/05/2003
Return made up to 14/05/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-06-30
dot icon14/06/2002
Return made up to 14/05/02; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-06-30
dot icon30/05/2001
Return made up to 14/05/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-06-30
dot icon03/07/2000
Accounts for a small company made up to 1999-06-30
dot icon09/06/2000
Return made up to 14/05/00; full list of members
dot icon07/06/1999
Return made up to 14/05/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-06-30
dot icon23/06/1998
Return made up to 14/05/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/06/1997
Return made up to 14/05/97; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1996-06-30
dot icon22/05/1996
Return made up to 14/05/96; change of members
dot icon14/05/1996
Ad 10/04/96--------- £ si 100@1=100 £ ic 1000/1100
dot icon12/03/1996
New director appointed
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon06/07/1995
Return made up to 14/05/95; no change of members
dot icon29/06/1995
Auditor's resignation
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon03/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 14/05/94; full list of members
dot icon29/03/1994
Ad 22/02/94--------- £ si 998@1=998 £ ic 2/1000
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: west minster industrial estate measham nr swadlincote derbyshire DE12 7DJ
dot icon08/03/1994
Accounts for a small company made up to 1993-06-30
dot icon10/11/1993
Registered office changed on 10/11/93 from: 218 thornhill road streetly sutton coldfield B74 2EP
dot icon20/10/1993
Return made up to 14/05/93; full list of members
dot icon27/10/1992
Accounting reference date notified as 30/06
dot icon20/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1992
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
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.68M
-
0.00
599.11K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seljaas, Tom Egil
Director
04/12/2007 - Present
7
Kaupang, Alf Morten
Director
04/12/2007 - Present
7

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 CREATIVE PAPER PRODUCTS LIMITED

CREATIVE PAPER PRODUCTS LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at 28 Alexandra Terrace, Exmouth, Devon EX8 1BD. 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 PAPER PRODUCTS LIMITED?

toggle

CREATIVE PAPER PRODUCTS LIMITED is currently Active. It was registered on 14/05/1992 .

Where is CREATIVE PAPER PRODUCTS LIMITED located?

toggle

CREATIVE PAPER PRODUCTS LIMITED is registered at 28 Alexandra Terrace, Exmouth, Devon EX8 1BD.

What does CREATIVE PAPER PRODUCTS LIMITED do?

toggle

CREATIVE PAPER PRODUCTS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CREATIVE PAPER PRODUCTS LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a small company made up to 2024-12-31.