About

Registered Number: 03724157
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD

 

Founded in 1999, Creative Apparel Ltd have registered office in Cheadle, it's status at Companies House is "Active". The organisation has 5 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Phillip David 02 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Lisa Marie 12 October 2007 - 1
COLEBROOK, Ronald 16 July 2004 22 June 2005 1
LEES, John Michael 01 July 2005 12 October 2007 1
MOFFAT, Jacqueline Anne 02 March 1999 16 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 July 2018
MR01 - N/A 13 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR01 - N/A 14 August 2015
MR01 - N/A 14 April 2015
MR01 - N/A 16 March 2015
AR01 - Annual Return 11 March 2015
MR01 - N/A 02 February 2015
MR01 - N/A 29 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AD01 - Change of registered office address 26 October 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 28 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 November 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 27 November 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 06 May 2003
287 - Change in situation or address of Registered Office 27 April 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
AA - Annual Accounts 27 December 2000
DISS40 - Notice of striking-off action discontinued 29 August 2000
363s - Annual Return 23 August 2000
GAZ1 - First notification of strike-off action in London Gazette 22 August 2000
287 - Change in situation or address of Registered Office 19 April 2000
287 - Change in situation or address of Registered Office 16 August 1999
395 - Particulars of a mortgage or charge 15 April 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 14 August 2015 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

A registered charge 16 March 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Guarantee and debenture 18 December 2012 Fully Satisfied

N/A

Guarantee & debenture 17 January 2012 Fully Satisfied

N/A

Debenture (all assets) 26 January 2009 Fully Satisfied

N/A

Legal charge 20 September 2006 Fully Satisfied

N/A

Guarantee & debenture 02 June 2003 Fully Satisfied

N/A

Chattel mortgage 30 March 2001 Fully Satisfied

N/A

Debenture 07 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.