CREO CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CREO CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07580584

Incorporation date

28/03/2011

Size

Dormant

Contacts

Registered address

Registered address

19 Murray Street, Llanelli SA15 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-09-29
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/08/2024
Registered office address changed from 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 19 Murray Street Llanelli SA15 1AQ on 2024-08-13
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-09-29
dot icon04/08/2023
Termination of appointment of Patricia Mary Arnold as a director on 2023-08-03
dot icon18/07/2023
Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2023-07-18
dot icon19/06/2023
Micro company accounts made up to 2022-09-29
dot icon20/04/2023
Director's details changed for Ms Pataricia Mary Arnold on 2023-04-20
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-29
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/06/2021
Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-18
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Appointment of Ms Pataricia Mary Arnold as a director on 2019-04-06
dot icon12/09/2019
Current accounting period extended from 2019-03-30 to 2019-09-29
dot icon29/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon19/12/2018
Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2018-12-19
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Register inspection address has been changed to 89 King Street Maidstone Kent ME14 1BG
dot icon28/04/2017
Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 2017-04-28
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/11/2012
Termination of appointment of Andras Szabo as a director
dot icon14/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon27/09/2011
Termination of appointment of Andras Szabo as a director
dot icon28/06/2011
Appointment of Mr Andras Varadi Szabo as a director
dot icon28/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.71M
-
0.00
-
-
2022
2
1.71M
-
0.00
-
-
2023
2
1.64M
-
0.00
-
-
2023
2
1.64M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.64M £Descended-4.27 % *

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
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 CREO CONSTRUCTION LIMITED

CREO CONSTRUCTION LIMITED is an(a) Active company incorporated on 28/03/2011 with the registered office located at 19 Murray Street, Llanelli SA15 1AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREO CONSTRUCTION LIMITED?

toggle

CREO CONSTRUCTION LIMITED is currently Active. It was registered on 28/03/2011 .

Where is CREO CONSTRUCTION LIMITED located?

toggle

CREO CONSTRUCTION LIMITED is registered at 19 Murray Street, Llanelli SA15 1AQ.

What does CREO CONSTRUCTION LIMITED do?

toggle

CREO CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CREO CONSTRUCTION LIMITED have?

toggle

CREO CONSTRUCTION LIMITED had 2 employees in 2023.

What is the latest filing for CREO CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-09-29.