CREASETECH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04244851. The registration start date is July 2, 2001. The current status is Active.
Company Number | 04244851 |
Company Name | CREASETECH LIMITED |
Registered Address |
3 Wadsworth Road Perivale Middlesex UB6 7JD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-07-02 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-12-28 |
Returns Last Update | 2015-11-30 |
Confirmation Statement Due Date | 2021-01-11 |
Confirmation Statement Last Update | 2019-11-30 |
Mortgage Charges | 3 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
18140 | Binding and related services |
Address |
3 WADSWORTH ROAD |
Post Town | PERIVALE |
County | MIDDLESEX |
Post Code | UB6 7JD |
Entity Name | Office Address |
---|---|
BLOOMING PEST CONTROL LIMITED | Sabichi House, 5 Wadsworth Road, Perivale, UB6 7JD, United Kingdom |
EXPRESS PARTS LTD | 5 Wandsworth Road, Perivale, Middlesex, London, UB6 7JD, United Kingdom |
ELITE VISIONCARE LTD | Unit 1, 8a Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom |
PEDRO SPEEDY LTD | Unit 1 14-16 Wadsworth Road, Perivale, Greenford, UB6 7JD, England |
SONDAR UK LTD | Sabichi House 5 Wadsworth Road, Perivale, Middlesex, UB6 7JD, United Kingdom |
QUICK CHANGE TYRE LIMITED | Unitek House 8 Wadsworth Road, Perivale, Greenford, UB6 7JD, England |
LAURANCE SALON LTD | Room 34 Sabichi House 5 Wadsworth Road Perivale, Perivale, London, UB6 7JD, United Kingdom |
GARAGE 360 LTD | 8 Wandsworth Road, Perivale, UB6 7JD, United Kingdom |
AUTO REPAIR PALACE LTD | M V D House 14-16 Wadsworth Road, Perivale, Greenford, UB6 7JD, England |
NC786 LTD | Sabichi House 5wadsworth Road, Perivale,middlesex, London, UB6 7JD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BUTLER, Malcolm | Secretary (Active) | 49 East Mead, South Ruislip, Middlesex, HA4 9HT | / 31 January 2005 |
/ |
|
BUTLER, Malcolm | Director (Active) | 49 East Mead, South Ruislip, Middlesex, HA4 9HT | February 1967 / 2 July 2001 |
British / United Kingdom |
Print Finisher |
DENNIS, Darren | Director (Active) | 8 Ashley Close, Ringwood, Hampshire, United Kingdom, BH24 1QX | September 1970 / 2 July 2001 |
British / United Kingdom |
Print Finisher |
BAKER, Robert James | Secretary (Resigned) | 24 Sycamore Road, Chalfont St. Giles, Buckinghamshire, HP8 4LG | / 2 July 2001 |
/ |
|
MANDALIA, Ajay | Secretary (Resigned) | 31 Cheyneys Avenue, Edgware, Middlesex, HA8 6SA | / 20 October 2003 |
/ |
|
SAGGS, Mark Andrew | Director (Resigned) | 26 Croft Gardens, Ruislip, Middlesex, HA4 8EY | February 1965 / 2 July 2001 |
British / United Kingdom |
Printer |
BRIGHTON DIRECTOR LIMITED | Nominee Director (Resigned) | 381 Kingsway, Hove, East Sussex, BN3 4QD | / 2 July 2001 |
/ |
Post Town | PERIVALE |
Post Code | UB6 7JD |
SIC Code | 18140 - Binding and related services |
Please provide details on CREASETECH LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.