Company NameCreative Interior Systems Ltd
DirectorsPaul Chesters and Daniel James Brayshaw
Company StatusActive
Company Number10843008
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Chesters
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleJoiner Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address23 Tintern Road
Middleton
Manchester
M24 6HG
Director NameMr Daniel James Brayshaw
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address271 Bury Old Road
Heap
Bury
BL9 7JB

Location

Registered AddressIndependence House
Adelaide Street
Heywood
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

27 March 2018Delivered on: 29 March 2018
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

17 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 May 2020Satisfaction of charge 108430080001 in full (1 page)
14 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 October 2018Registered office address changed from 23 Tintern Road Middleton Manchester M24 6HG United Kingdom to Independence House Adelaide Street Heywood OL10 4HF on 8 October 2018 (1 page)
17 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
17 July 2018Change of details for Mr Paul Chesters as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Notification of Daniel Brayshaw as a person with significant control on 17 July 2018 (2 pages)
29 March 2018Registration of charge 108430080001, created on 27 March 2018 (53 pages)
15 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2
(3 pages)
13 November 2017Appointment of Mr Daniel Brayshaw as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Daniel Brayshaw as a director on 13 November 2017 (2 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(23 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
(23 pages)