Company NameCreative Locations Limited
DirectorSarah Ann Hegab
Company StatusActive
Company Number07761485
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Sarah Ann Hegab
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Long Stable, Brimmy Croft Rochdale Road
Denshaw
Oldham
OL3 5UE
Secretary NameMrs Barbara Ann Hegab
StatusCurrent
Appointed29 November 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBrimmy Croft Farm Rochdale Road
Denshaw
Oldham
OL3 5UE
Director NameMr Adam Ahmed Hegab
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
OL3 5DF
Director NameMrs Barbara Ann Hegab
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimmycroft Farm Rochdale Road
Denshaw
Oldham
Lancashire
OL3 5UE

Contact

Telephone01457 875605
Telephone regionGlossop

Location

Registered Address2 The Long Stable, Brimmy Croft Rochdale Road
Denshaw
Oldham
OL3 5UE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North

Shareholders

25 at £1Adam Ahmed Hegab
25.00%
Ordinary
25 at £1Ahmed Ibrahim Aly Hegab
25.00%
Ordinary
25 at £1Barbara Ann Hegab
25.00%
Ordinary
25 at £1Sarah Ann Hegab
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,218
Cash£3,775
Current Liabilities£9,993

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

29 November 2020Cessation of Adam Ahmed Hegab as a person with significant control on 29 October 2020 (1 page)
29 November 2020Director's details changed for Miss Sarah Ann Hegab on 1 May 2019 (2 pages)
29 November 2020Cessation of Barbara Ann Hegab as a person with significant control on 29 November 2020 (1 page)
29 November 2020Registered office address changed from Brimmycroft Farm Rochdale Road Denshaw Oldham OL3 5UE England to 2 the Long Stable, Brimmy Croft Rochdale Road Denshaw Oldham OL3 5UE on 29 November 2020 (1 page)
29 November 2020Termination of appointment of Adam Ahmed Hegab as a director on 29 November 2020 (1 page)
29 November 2020Cessation of Ahmed Ibrahim Hegab as a person with significant control on 29 November 2020 (1 page)
29 November 2020Termination of appointment of Barbara Ann Hegab as a director on 29 November 2020 (1 page)
29 November 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
29 November 2020Appointment of Mrs Barbara Ann Hegab as a secretary on 29 November 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
1 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to Brimmycroft Farm Rochdale Road Denshaw Oldham OL3 5UE on 25 September 2019 (1 page)
17 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Registered office address changed from Lake House Brimmycroft Rochdale Road, Denshaw Oldham OL3 5UE United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Lake House Brimmycroft Rochdale Road, Denshaw Oldham OL3 5UE United Kingdom on 13 March 2014 (1 page)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
19 July 2013Registered office address changed from C/O Saddleworth Business Centre Huddersfield Road Huddersfield Road Delph Oldham OL3 5DF England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from C/O Saddleworth Business Centre Huddersfield Road Huddersfield Road Delph Oldham OL3 5DF England on 19 July 2013 (1 page)
16 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 December 2012Appointment of Barbara Ann Hegab as a director (3 pages)
10 December 2012Appointment of Barbara Ann Hegab as a director (3 pages)
5 September 2011Incorporation (24 pages)
5 September 2011Incorporation (24 pages)