-
CREATIVE TRADE FINANCE LIMITED - Stanmore House 64-68 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom
Company Information
- Company registration number
- 09012284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stanmore House 64-68 64-68 Blackburn Street
- Manchester
- M26 2JS Stanmore House 64-68 64-68 Blackburn Street, Manchester, M26 2JS UK
Management
- Managing Directors
- BOLTON, Keith Bernard
- CLAUSON, Jonathan Mark
- REES, David Howell
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-25
- Age Of Company 2014-04-25 10 years
- SIC/NACE
- 66120
Ownership
- Beneficial Owners
- Creative Company Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-05-09
- Last Date: 2020-04-25
-
CREATIVE TRADE FINANCE LIMITED Company Description
- CREATIVE TRADE FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 09012284. Its current trading status is "live". It was registered 2014-04-25. It has declared SIC or NACE codes as "66120". It has 3 directors It can be contacted at Stanmore House 64-68 64-68 Blackburn Street .
Get CREATIVE TRADE FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Creative Trade Finance Limited - Stanmore House 64-68 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom
- 2014-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CREATIVE TRADE FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-11) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-04-11) - LIQ10
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-01-09) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-06) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2022-04-25) - 600
-
liquidation-voluntary-appointment-of-liquidator (2022-12-28) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-02-17) - LIQ02
-
resolution (2021-02-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
resolution (2020-01-09) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-01-31) - PSC02
-
termination-director-company-with-name-termination-date (2020-09-21) - TM01
-
confirmation-statement-with-updates (2020-04-27) - CS01
-
cessation-of-a-person-with-significant-control (2020-01-31) - PSC07
-
termination-secretary-company-with-name-termination-date (2020-10-05) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-10-14) - AA
-
termination-director-company-with-name-termination-date (2020-11-06) - TM01
-
mortgage-satisfy-charge-full (2020-12-16) - MR04
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-30) - MR01
-
resolution (2019-09-19) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-09-19) - SH08
-
confirmation-statement-with-updates (2019-05-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-02) - AD01
-
change-person-secretary-company-with-change-date (2018-09-10) - CH03
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
-
confirmation-statement-with-updates (2018-04-30) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2018-05-24) - AAMD
-
appoint-person-secretary-company-with-name-date (2018-07-25) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
confirmation-statement-with-updates (2017-04-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
appoint-person-director-company-with-name-date (2015-03-05) - AP01
-
change-account-reference-date-company-current-extended (2015-03-05) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-04-25) - NEWINC