KREATIV LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 6HQ

Company number 03913087
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 14 SOUTHERN ROAD, SALE, CHESHIRE, M33 6HQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of KREATIV LIMITED are www.kreativ.co.uk, and www.kreativ.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Kreativ Limited is a Private Limited Company. The company registration number is 03913087. Kreativ Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Kreativ Limited is 14 Southern Road Sale Cheshire M33 6hq. . MANTEL, Jane is a Secretary of the company. MANTEL, David is a Director of the company. MANTEL, Jane is a Director of the company. Secretary BROWNLOW, Shelagh has been resigned. Secretary MITCHELL, Barbara has been resigned. Secretary TOMLINSON, Jason Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIERLEY, Anthony Robert has been resigned. Director BUCK, Alexander has been resigned. Director BUCK, Allan Malcolm has been resigned. Director HIND, Trevor has been resigned. Director HOUGH, John Brian has been resigned. Director KEMP, Martin Charles has been resigned. Director MITCHELL, Barbara has been resigned. Director SCHOFIELD, Jane has been resigned. Director TOMLINSON, Jason Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MANTEL, Jane
Appointed Date: 31 May 2005

Director
MANTEL, David
Appointed Date: 12 June 2002
67 years old

Director
MANTEL, Jane
Appointed Date: 31 January 2006
67 years old

Resigned Directors

Secretary
BROWNLOW, Shelagh
Resigned: 04 August 2000
Appointed Date: 25 January 2000

Secretary
MITCHELL, Barbara
Resigned: 17 May 2002
Appointed Date: 26 July 2000

Secretary
TOMLINSON, Jason Michael
Resigned: 31 May 2005
Appointed Date: 17 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
BRIERLEY, Anthony Robert
Resigned: 04 August 2000
Appointed Date: 25 January 2000
72 years old

Director
BUCK, Alexander
Resigned: 17 May 2002
Appointed Date: 26 July 2000
51 years old

Director
BUCK, Allan Malcolm
Resigned: 31 May 2005
Appointed Date: 25 January 2000
81 years old

Director
HIND, Trevor
Resigned: 01 November 2002
Appointed Date: 11 September 2002
72 years old

Director
HOUGH, John Brian
Resigned: 31 May 2005
Appointed Date: 25 January 2000
72 years old

Director
KEMP, Martin Charles
Resigned: 04 August 2000
Appointed Date: 25 January 2000
75 years old

Director
MITCHELL, Barbara
Resigned: 17 May 2002
Appointed Date: 26 July 2000
79 years old

Director
SCHOFIELD, Jane
Resigned: 17 May 2002
Appointed Date: 26 July 2000
58 years old

Director
TOMLINSON, Jason Michael
Resigned: 31 May 2005
Appointed Date: 17 May 2002
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Mr David Mantel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Mantel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KREATIV LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
15 Nov 2016
Micro company accounts made up to 28 February 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

22 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 60 more events
23 Feb 2000
New director appointed
23 Feb 2000
New director appointed
23 Feb 2000
New director appointed
23 Feb 2000
New director appointed
25 Jan 2000
Incorporation

KREATIV LIMITED Charges

4 July 2002
Debenture
Delivered: 8 July 2002
Status: Satisfied on 22 March 2008
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…