Company number 04792763
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address APARTMENT 2, 22 AIGBURTH DRIVE, LIVERPOOL, L17 4JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 2
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C.R.CREATIONS LIMITED are www.crcreations.co.uk, and www.c-r-creations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. C R Creations Limited is a Private Limited Company.
The company registration number is 04792763. C R Creations Limited has been working since 09 June 2003.
The present status of the company is Active. The registered address of C R Creations Limited is Apartment 2 22 Aigburth Drive Liverpool L17 4jq. The company`s financial liabilities are £472.05k. It is £-5.11k against last year. The cash in hand is £2.25k. It is £1.94k against last year. And the total assets are £44.31k, which is £12.68k against last year. RODRIGUES, Jennifer, Dr is a Secretary of the company. CRAIG, Anthony John is a Director of the company. RODRIGUES, Jennifer, Dr is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".
c.r.creations Key Finiance
LIABILITIES
£472.05k
-2%
CASH
£2.25k
+616%
TOTAL ASSETS
£44.31k
+40%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003
C.R.CREATIONS LIMITED Events
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
20 Jun 2003
Secretary resigned
20 Jun 2003
Registered office changed on 20/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ
20 Jun 2003
New director appointed
20 Jun 2003
New secretary appointed;new director appointed
09 Jun 2003
Incorporation
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied
on 13 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 6A-8 the close new longton preston t/no LA935082. Fixed…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 5 June 2007
Persons entitled: Davenham Trust PLC
Description: 274 station road bamber bridge preston t/no LA829172.
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 5 June 2007
Persons entitled: Davenham Trust PLC
Description: 4 the close new longton preston t/no LA935082.
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 5 June 2007
Persons entitled: Davenham Trust PLC
Description: 276 station road bamber bridge preston t/no LAN9239.
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 5 June 2007
Persons entitled: Davenham Trust PLC
Description: 3 blakey street longsight manchester t/no LA237206.
24 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 276 station road bamber bridge preston t/n LAN9239. Fixed…
24 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 274 station road bamber bridge preston t/n LA829172. Fixed…
24 June 2005
Charge over cash deposit
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (in whatever currency) together with all interest…
30 September 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 aigburth drive liverpool L17 4JQ. Fixed charge all…
8 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…