About

Registered Number: 05818388
Date of Incorporation: 16/05/2006 (18 years ago)
Company Status: Active
Registered Address: The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

 

Founded in 2006, Creative (Contracts) Car Park Ltd have registered office in Borehamwood, Hertfordshire, it has a status of "Active". We don't know the number of employees at the business. Wayne, Gary Mark, Cohen, Ashley, Creative Technologies And Systems Limited are listed as the directors of Creative (Contracts) Car Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Ashley 16 May 2006 11 November 2011 1
CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED 06 June 2011 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WAYNE, Gary Mark 16 May 2006 11 November 2011 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC02 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
MR01 - N/A 13 May 2020
AA - Annual Accounts 29 August 2019
PARENT_ACC - N/A 29 August 2019
GUARANTEE2 - N/A 29 August 2019
AGREEMENT2 - N/A 29 August 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 06 June 2019
MR04 - N/A 01 June 2019
MR04 - N/A 01 June 2019
RESOLUTIONS - N/A 15 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 04 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 31 December 2018
PARENT_ACC - N/A 31 December 2018
AGREEMENT2 - N/A 31 December 2018
GUARANTEE2 - N/A 31 December 2018
RESOLUTIONS - N/A 27 December 2018
CS01 - N/A 17 May 2018
AA01 - Change of accounting reference date 02 January 2018
RESOLUTIONS - N/A 28 December 2017
AA - Annual Accounts 18 December 2017
MR01 - N/A 15 December 2017
MR01 - N/A 11 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 08 April 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AD01 - Change of registered office address 14 November 2011
AP02 - Appointment of corporate director 07 November 2011
AA01 - Change of accounting reference date 26 September 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 04 June 2007
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 07 December 2017 Fully Satisfied

N/A

A registered charge 07 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.