Company number 03124594
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of CREAMWAY LIMITED are www.creamway.co.uk, and www.creamway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Creamway Limited is a Private Limited Company.
The company registration number is 03124594. Creamway Limited has been working since 10 November 1995.
The present status of the company is Active. The registered address of Creamway Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . JEEVAKUMAR, Jeyarsiri is a Secretary of the company. JEEVAKUMAR, Vallipuram Nallathamby is a Director of the company. Secretary KOTECHA & CO [ATS] LTD has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GANESHAKUMAR, Nallathamby has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Event catering activities".
Current Directors
Resigned Directors
Secretary
KOTECHA & CO [ATS] LTD
Resigned: 24 May 1996
Appointed Date: 04 December 1995
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 December 1995
Appointed Date: 10 November 1995
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 December 1995
Appointed Date: 10 November 1995
Persons With Significant Control
Mrs Jeyarsiri Jeevakumar
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CREAMWAY LIMITED Events
16 Feb 2017
Total exemption small company accounts made up to 28 February 2016
09 Dec 2016
Confirmation statement made on 10 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 28 February 2015
31 Dec 2015
Previous accounting period shortened from 31 March 2015 to 28 February 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
...
... and 47 more events
02 Mar 1996
New director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: bridge house 181 queen victoria street london. EC4V 4DD.
07 Dec 1995
Director resigned;new director appointed
07 Dec 1995
Secretary resigned;new secretary appointed