CREATIVE MANUFACTURING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3AG

Company number 02435132
Status Active
Incorporation Date 23 October 1989
Company Type Private Limited Company
Address 165 FORDHOUSE LANE, STIRCHLEY, BIRMINGHAM, W MIDLANDS, B30 3AG
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CREATIVE MANUFACTURING LIMITED are www.creativemanufacturing.co.uk, and www.creative-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Creative Manufacturing Limited is a Private Limited Company. The company registration number is 02435132. Creative Manufacturing Limited has been working since 23 October 1989. The present status of the company is Active. The registered address of Creative Manufacturing Limited is 165 Fordhouse Lane Stirchley Birmingham W Midlands B30 3ag. . BANSAL, Anthony Christopher is a Director of the company. BANSAL, Tanbinder Singh is a Director of the company. CHOHAN, Nilesh is a Director of the company. MEHARBAN, Haqeel is a Director of the company. Secretary MEHARBAN, Mohammed has been resigned. Director CHOHAN, Ratilal has been resigned. Director MEHARBAN, Mohammed has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Director
BANSAL, Anthony Christopher
Appointed Date: 19 April 2013
38 years old

Director

Director
CHOHAN, Nilesh
Appointed Date: 25 February 2011
40 years old

Director
MEHARBAN, Haqeel
Appointed Date: 19 April 2013
48 years old

Resigned Directors

Secretary
MEHARBAN, Mohammed
Resigned: 19 April 2013

Director
CHOHAN, Ratilal
Resigned: 25 February 2011
72 years old

Director
MEHARBAN, Mohammed
Resigned: 19 April 2013
Appointed Date: 09 November 1989
72 years old

Persons With Significant Control

Miss Samantha Louise Bansal
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tanbinder Singh Bansal
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Christopher Bansal
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel James Bansal
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nilesh Chohan
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Haqeel Meharban
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATIVE MANUFACTURING LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 98

17 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 98

...
... and 78 more events
30 Nov 1989
Ad 09/11/89--------- £ si 98@1=98 £ ic 2/100
30 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1989
Registered office changed on 30/11/89 from: somerset house temple street birmingham B2 5DP

30 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1989
Incorporation

CREATIVE MANUFACTURING LIMITED Charges

30 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of fordhouse lane…
15 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Fixed charge on book debts and other debts
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts and the proceeds of payment…
18 January 1990
Debenture
Delivered: 29 January 1990
Status: Satisfied on 18 February 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…