About

Registered Number: 02992614
Date of Incorporation: 21/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: MR A FERNANDEZ, 3 Cwmcoed, Bettws, Bridgend, Mid Glamorgan, CF32 8SW

 

Based in Bridgend, Creative Systems Technology Ltd was founded on 21 November 1994, it has a status of "Active". Fernandez, Jose Arsenio, Fernandez, Karen Carrol, Fernandez Castro, Jose Ramon, Howells, Annette Julia, Richards, Susan Jill, Blackburn, Paul, Howell, Martin are the current directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ, Jose Arsenio 31 July 1996 - 1
BLACKBURN, Paul 01 June 1999 19 December 2000 1
HOWELL, Martin 21 November 1994 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
FERNANDEZ, Karen Carrol 31 July 1996 01 June 1999 1
FERNANDEZ CASTRO, Jose Ramon 01 June 1999 05 August 2003 1
HOWELLS, Annette Julia 21 November 1994 31 July 1996 1
RICHARDS, Susan Jill 05 August 2003 05 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AAMD - Amended Accounts 11 June 2018
AAMD - Amended Accounts 11 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 October 2014
MR04 - N/A 26 June 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 11 June 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 09 February 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 22 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 05 February 2000
395 - Particulars of a mortgage or charge 03 December 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 16 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1994
288 - N/A 24 November 1994
NEWINC - New incorporation documents 21 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.