CREEDALE LIMITED
SWANSEA PADDOCK MOTORS (WALES) LIMITED BLACKBRIDGE ESTATES LIMITED

Hellopages » Swansea » Swansea » SA7 9FS

Company number 05490441
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address BROOMFIELD & ALEXANDER LIMITED CHARTER COURT, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9FS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CREEDALE LIMITED are www.creedale.co.uk, and www.creedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Creedale Limited is a Private Limited Company. The company registration number is 05490441. Creedale Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Creedale Limited is Broomfield Alexander Limited Charter Court Swansea Enterprise Park Swansea Sa7 9fs. The company`s financial liabilities are £60.14k. It is £7.75k against last year. And the total assets are £18.38k, which is £8.83k against last year. REED, Claire Linda is a Secretary of the company. REED, Ashley Martin Hugh is a Director of the company. REED, Claire Linda is a Director of the company. Secretary REED, Ashley Martin Hugh has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARTER, Anthony Stephen has been resigned. Director SIBLEY, Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


creedale Key Finiance

LIABILITIES £60.14k
+14%
CASH n/a
TOTAL ASSETS £18.38k
+92%
All Financial Figures

Current Directors

Secretary
REED, Claire Linda
Appointed Date: 05 November 2007

Director
REED, Ashley Martin Hugh
Appointed Date: 30 June 2005
60 years old

Director
REED, Claire Linda
Appointed Date: 21 April 2006
58 years old

Resigned Directors

Secretary
REED, Ashley Martin Hugh
Resigned: 01 June 2009
Appointed Date: 30 June 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

Director
CARTER, Anthony Stephen
Resigned: 21 April 2006
Appointed Date: 30 June 2005
66 years old

Director
SIBLEY, Michael
Resigned: 21 April 2006
Appointed Date: 30 June 2005
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

CREEDALE LIMITED Events

27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

12 Oct 2015
Change of share class name or designation
...
... and 42 more events
20 Jul 2005
New secretary appointed;new director appointed
20 Jul 2005
Secretary resigned
20 Jul 2005
Director resigned
20 Jul 2005
Ad 30/06/05--------- £ si 2@1=2 £ ic 1/3
24 Jun 2005
Incorporation