About

Registered Number: 06992859
Date of Incorporation: 17/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Rift House 200 Eureka Park Upper Pemberton, Kennington, Ashford, TN25 4AZ,

 

Based in Ashford, Creo Manufacturing Ltd was setup in 2009. We don't know the number of employees at Creo Manufacturing Ltd. There are 2 directors listed as Wakefield, Colin Richard, Szabo, Andras Varadi for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Colin Richard 17 August 2009 - 1
SZABO, Andras Varadi 06 November 2009 09 November 2012 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2020
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 19 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 30 December 2014
AR01 - Annual Return 29 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 May 2013
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
AD01 - Change of registered office address 13 August 2010
SH01 - Return of Allotment of shares 07 July 2010
SH01 - Return of Allotment of shares 14 May 2010
AP01 - Appointment of director 26 November 2009
AD01 - Change of registered office address 26 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.