Company Information for CREATIVE CURTAINS (SALISBURY) LIMITED
Unit 37 Clarendon Business Centre Dairy Meadow Lane, Southampton Road, Salisbury, SP1 2TJ,
|
Company Registration Number
04254414
Private Limited Company
Active |
Company Name | |
---|---|
CREATIVE CURTAINS (SALISBURY) LIMITED | |
Legal Registered Office | |
Unit 37 Clarendon Business Centre Dairy Meadow Lane Southampton Road Salisbury SP1 2TJ Other companies in SP1 | |
Company Number | 04254414 | |
---|---|---|
Company ID Number | 04254414 | |
Date formed | 2001-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-18 | |
Return next due | 2024-08-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB793857563 |
Last Datalog update: | 2024-04-16 15:55:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE BAILEY |
||
NICOLA JOY KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYONY MAE KELLY MADDEN |
Director | ||
JOSEPHINE SHAW |
Company Secretary | ||
AUDREY LOUSE GLOVER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A M P FLOORING CONTRACTORS LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-10-30 | Dissolved 2017-05-28 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Nicola Joy Kelly on 2022-09-16 | |
PSC04 | Change of details for Mrs Nicola Joy Kelly as a person with significant control on 2022-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM 1st Floor 86-88 Southampton Road Salisbury Wiltshire SP1 2LE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Christine Bailey on 2020-04-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/16 FROM 17 Lancaster Road Sarum Business Park Salisbury SP4 6FB | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYONY MAE KELLY MADDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM 10 Saint Ann Street Salisbury Wiltshire SP1 2DN | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BRYONY MAE KELLY MADDEN | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicola Joy Kelly on 2010-07-18 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KELLY / 01/01/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 86-88 SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2LE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
Creditors Due After One Year | 2012-07-31 | £ 3,214 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 3,214 |
Creditors Due After One Year | 2011-07-31 | £ 5,774 |
Creditors Due Within One Year | 2013-07-31 | £ 35,541 |
Creditors Due Within One Year | 2012-07-31 | £ 48,423 |
Creditors Due Within One Year | 2012-07-31 | £ 48,423 |
Creditors Due Within One Year | 2011-07-31 | £ 41,650 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE CURTAINS (SALISBURY) LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 1,106 |
Cash Bank In Hand | 2012-07-31 | £ 4,788 |
Cash Bank In Hand | 2012-07-31 | £ 4,788 |
Current Assets | 2013-07-31 | £ 35,602 |
Current Assets | 2012-07-31 | £ 40,664 |
Current Assets | 2012-07-31 | £ 40,664 |
Current Assets | 2011-07-31 | £ 32,954 |
Debtors | 2013-07-31 | £ 5,371 |
Debtors | 2012-07-31 | £ 5,804 |
Debtors | 2012-07-31 | £ 5,804 |
Debtors | 2011-07-31 | £ 5,750 |
Shareholder Funds | 2013-07-31 | £ 0 |
Stocks Inventory | 2013-07-31 | £ 29,125 |
Stocks Inventory | 2012-07-31 | £ 30,072 |
Stocks Inventory | 2012-07-31 | £ 30,072 |
Stocks Inventory | 2011-07-31 | £ 26,249 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2011-07-31 | £ 2,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as CREATIVE CURTAINS (SALISBURY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |