CREO MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CREO MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06992859

Incorporation date

17/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

19 Murray Street, Llanelli SA15 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon08/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-28
dot icon13/11/2024
Director's details changed for Mr Colin Richard Wakefield on 2024-11-01
dot icon31/08/2024
Confirmation statement made on 2024-08-14 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 icon14/09/2023
Micro company accounts made up to 2023-02-28
dot icon18/08/2023
Confirmation statement made on 2023-08-14 with no updates
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 icon14/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/06/2022
Micro company accounts made up to 2022-02-28
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/08/2021
Confirmation statement made on 2021-08-16 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 icon22/03/2021
Previous accounting period extended from 2020-08-31 to 2021-02-28
dot icon18/08/2020
Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/08/2019
Registered office address changed from 6 Phoenix Mews Blue Bell Hill Chatham ME5 9FF England to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2019-08-21
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon19/12/2018
Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 6 Phoenix Mews Blue Bell Hill Chatham ME5 9FF on 2018-12-19
dot icon12/10/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
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 icon11/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon30/12/2014
Compulsory strike-off action has been discontinued
dot icon29/12/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon28/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/11/2012
Termination of appointment of Andras Szabo as a director
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon12/10/2010
Register(s) moved to registered inspection location
dot icon12/10/2010
Register inspection address has been changed
dot icon13/08/2010
Registered office address changed from 9 Bre Site Bucknalls Lane Garston Watford WD25 9XX on 2010-08-13
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon14/05/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon26/11/2009
Appointment of Mr Andras Varadi Szabo as a director
dot icon26/11/2009
Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom on 2009-11-26
dot icon22/09/2009
Ad 17/09/09\gbp si 800@1=800\gbp ic 200/1000\
dot icon07/09/2009
Ad 07/09/09\gbp si 100@1=100\gbp ic 100/200\
dot icon17/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
195.70K
-
0.00
-
-
2022
1
227.36K
-
0.00
-
-
2023
1
229.49K
-
0.00
-
-
2023
1
229.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

229.49K £Ascended0.93 % *

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
Wakefield, Colin Richard
Director
17/08/2009 - Present
30
Szabo, Andras Varadi
Director
06/11/2009 - 09/11/2012
-

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 CREO MANUFACTURING LIMITED

CREO MANUFACTURING LIMITED is an(a) Active company incorporated on 17/08/2009 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREO MANUFACTURING LIMITED?

toggle

CREO MANUFACTURING LIMITED is currently Active. It was registered on 17/08/2009 .

Where is CREO MANUFACTURING LIMITED located?

toggle

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

What does CREO MANUFACTURING LIMITED do?

toggle

CREO MANUFACTURING LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does CREO MANUFACTURING LIMITED have?

toggle

CREO MANUFACTURING LIMITED had 1 employees in 2023.

What is the latest filing for CREO MANUFACTURING LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.