CREATIVE PRODUCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PRODUCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07080654

Incorporation date

18/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon04/02/2026
Termination of appointment of Lee Robert Cunliffe as a director on 2025-12-12
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon27/11/2024
Full accounts made up to 2023-08-31
dot icon19/06/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2022-08-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon09/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon12/03/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon15/07/2021
Current accounting period shortened from 2022-03-31 to 2021-08-31
dot icon15/07/2021
Appointment of Mr. Lee Robert Cunliffe as a director on 2021-07-06
dot icon15/07/2021
Registered office address changed from , Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2021-07-15
dot icon15/07/2021
Notification of Am Fresh Group Uk Limited as a person with significant control on 2021-07-06
dot icon15/07/2021
Cessation of Ashley Philip Bernhard as a person with significant control on 2021-07-06
dot icon15/07/2021
Termination of appointment of Sean James Tolton as a director on 2021-07-06
dot icon15/07/2021
Termination of appointment of Ronald James Green as a director on 2021-07-06
dot icon15/07/2021
Termination of appointment of Chris Morris as a director on 2021-07-06
dot icon15/07/2021
Termination of appointment of Ashley Philip Bernhard as a director on 2021-07-06
dot icon15/07/2021
Appointment of Mr. Mark Robert Player as a director on 2021-07-06
dot icon15/07/2021
Termination of appointment of Daniel Sean Barket as a director on 2021-07-06
dot icon11/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Resolutions
dot icon26/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/11/2018
Appointment of Mr Daniel Sean Barket as a director on 2018-11-14
dot icon15/11/2018
Appointment of Mr Christopher Morris as a director on 2018-11-14
dot icon29/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/01/2017
Registered office address changed from , Wallside House 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2017-01-11
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon25/11/2015
Register(s) moved to registered inspection location The Apple Shed Friday Street Farm East Sutton Maidstone Kent ME17 3DD
dot icon25/11/2015
Register inspection address has been changed to The Apple Shed Friday Street Farm East Sutton Maidstone Kent ME17 3DD
dot icon24/11/2015
Director's details changed for Mr Sean James Tolton on 2015-10-01
dot icon24/11/2015
Director's details changed for Mr Ronald James Green on 2015-10-01
dot icon28/10/2015
Director's details changed for Mr Ashley Philip Bernhard on 2015-10-01
dot icon29/09/2015
Termination of appointment of Andrew Michael Sadler as a director on 2015-09-03
dot icon27/08/2015
Registered office address changed from , Norman Collett House Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UT to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2015-08-27
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon15/09/2014
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Director's details changed for Mr Andrew Michael Sadler on 2014-06-18
dot icon03/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Auditor's resignation
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/08/2010
Previous accounting period shortened from 2010-11-30 to 2010-03-31
dot icon09/01/2010
Certificate of change of name
dot icon09/01/2010
Resolutions
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-08
dot icon16/12/2009
Resolutions
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunliffe, Lee Robert
Director
06/07/2021 - 12/12/2025
2
Player, Mark Robert, Mr.
Director
06/07/2021 - Present
-

Persons with Significant Control

1
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 PRODUCE SOLUTIONS LIMITED

CREATIVE PRODUCE SOLUTIONS LIMITED is an(a) Active company incorporated on 18/11/2009 with the registered office located at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH. There is currently 1 active director 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 PRODUCE SOLUTIONS LIMITED?

toggle

CREATIVE PRODUCE SOLUTIONS LIMITED is currently Active. It was registered on 18/11/2009 .

Where is CREATIVE PRODUCE SOLUTIONS LIMITED located?

toggle

CREATIVE PRODUCE SOLUTIONS LIMITED is registered at Riley House Unit 6 Forli Strada, Alwalton, Peterborough PE7 3HH.

What does CREATIVE PRODUCE SOLUTIONS LIMITED do?

toggle

CREATIVE PRODUCE SOLUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CREATIVE PRODUCE SOLUTIONS LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Lee Robert Cunliffe as a director on 2025-12-12.