CREATIVE RESOURCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE RESOURCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758895

Incorporation date

28/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

33 High Street, Scampton, Lincoln LN1 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon24/12/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2025
Registration of charge 057588950001, created on 2025-11-21
dot icon22/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/12/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon28/11/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2023
Registered office address changed from 17 Minster Yard Lincoln LN2 1PX England to 33 High Street Scampton Lincoln LN1 2SD on 2023-11-08
dot icon13/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon17/11/2022
Registered office address changed from 14D Bailgate Lincoln LN1 3AE England to 17 Minster Yard Lincoln LN2 1PX on 2022-11-17
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon22/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/10/2021
Micro company accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon16/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon06/12/2017
Registered office address changed from 14a Bailgate Lincoln LN1 3AE to 14D Bailgate Lincoln LN1 3AE on 2017-12-06
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/04/2017
Termination of appointment of Ian Ashley Walker as a director on 2016-05-01
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2014-04-02
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon18/03/2013
Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 2013-03-18
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr. Nathan Paul Berger on 2012-03-06
dot icon14/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-28
dot icon14/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-03-28
dot icon07/09/2011
Appointment of Ian Walker as a director
dot icon07/09/2011
Resolutions
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr. Nathan Paul Berger on 2011-03-28
dot icon24/11/2010
Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 2010-11-24
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Rastall & Co Accountants 157-159 Burton Road Lincoln LN1 3LW on 2010-06-22
dot icon21/06/2010
Director's details changed for Mr. Nathan Paul Berger on 2010-06-21
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 28/03/09; full list of members
dot icon19/08/2009
Appointment terminated secretary rastall company services LIMITED
dot icon07/11/2008
Registered office changed on 07/11/2008 from 32-34 burton road lincoln lincolnshire LN1 3LB
dot icon19/05/2008
Registered office changed on 19/05/2008 from 32-34 burton road lincoln lincolnshire LN1 3LB
dot icon28/04/2008
Director appointed mr. Nathan paul berger
dot icon28/04/2008
Appointment terminated director james worley
dot icon24/04/2008
Return made up to 28/03/08; change of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon15/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon11/05/2007
Return made up to 28/03/07; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: 30 burton road lincoln lincolnshire LN1 3LB
dot icon28/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: the sunflowers, main street authorpe louth lincolnshire LN11 8PF
dot icon18/04/2006
Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2006
£ nc 1/100 18/04/06
dot icon18/04/2006
New director appointed
dot icon28/03/2006
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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
131.35K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Nathan Paul
Director
28/04/2008 - Present
9

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 RESOURCE SOLUTIONS LIMITED

CREATIVE RESOURCE SOLUTIONS LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at 33 High Street, Scampton, Lincoln LN1 2SD. 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 RESOURCE SOLUTIONS LIMITED?

toggle

CREATIVE RESOURCE SOLUTIONS LIMITED is currently Active. It was registered on 28/03/2006 .

Where is CREATIVE RESOURCE SOLUTIONS LIMITED located?

toggle

CREATIVE RESOURCE SOLUTIONS LIMITED is registered at 33 High Street, Scampton, Lincoln LN1 2SD.

What does CREATIVE RESOURCE SOLUTIONS LIMITED do?

toggle

CREATIVE RESOURCE SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CREATIVE RESOURCE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with no updates.