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