About

Registered Number: 03901489
Date of Incorporation: 30/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Based in Woodford Green, Essex, Creek Metals Ltd was registered on 30 December 1999, it's status is listed as "Active". This company has 7 directors listed as Lawrence, Anthony, Dean, Michael, Davenport, Paul Graham, Dean, Carol Margaret, Dean, Michael Alan, Lawrence, Anthony William, Mortlock, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Paul Graham 13 January 2014 02 November 2015 1
DEAN, Carol Margaret 01 August 2004 01 January 2008 1
DEAN, Michael Alan 30 December 1999 01 August 2004 1
LAWRENCE, Anthony William 30 November 2000 01 August 2004 1
MORTLOCK, Brian 01 May 2007 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Anthony 01 January 2008 - 1
DEAN, Michael 12 May 2005 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 January 2017
CH01 - Change of particulars for director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CH03 - Change of particulars for secretary 05 January 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 16 November 2015
MR04 - N/A 05 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
CH01 - Change of particulars for director 30 September 2013
AD01 - Change of registered office address 30 September 2013
MR01 - N/A 13 September 2013
AA - Annual Accounts 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 10 June 2010
AA01 - Change of accounting reference date 04 May 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 05 May 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363s - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 29 May 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 13 August 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

Legal charge 23 March 2010 Outstanding

N/A

Legal charge 22 March 2007 Fully Satisfied

N/A

Legal charge 29 July 2004 Fully Satisfied

N/A

Debenture 29 July 2004 Outstanding

N/A

Legal charge 22 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.