CREASETECH LIMITED

Address:
3 Wadsworth Road, Perivale, Middlesex, UB6 7JD

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
18140 Binding and related services

Office Location

Address 3 WADSWORTH ROAD
Post Town PERIVALE
County MIDDLESEX
Post Code UB6 7JD

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town PERIVALE
Post Code UB6 7JD
SIC Code 18140 - Binding and related services

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches