Creative Displays (U.K.) Ltd.

DataGardener
live
Small

Creative Displays (u.k.) Ltd.

02678318Private Limited With Share Capital

Cater Cunningham House, St. Helens Way, Thetford, IP241HG
Incorporated

16/01/1992

Company Age

34 years

Directors

1

Employees

39

SIC Code

46900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Creative Displays (u.k.) Ltd. (02678318) is a private limited with share capital incorporated on 16/01/1992 (34 years old) and registered in thetford, IP241HG. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 16/01/1992
IP241HG
39 employees

Financial Overview

Total Assets

£1.85M

Liabilities

£1.21M

Net Assets

£644.2K

Est. Turnover

£4.42M

AI Estimated
Unreported
Cash

£17.4K

Key Metrics

39

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Legacy
Category:Mortgage
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Termination Secretary Company With Name
Category:Officers
Date:19-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2011
Legacy
Category:Mortgage
Date:08-01-2011
Legacy
Category:Mortgage
Date:08-01-2011
Legacy
Category:Mortgage
Date:08-01-2011
Legacy
Category:Mortgage
Date:08-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Annual Return
Date:16-01-2009
Legacy
Category:Address
Date:16-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2008
Auditors Resignation Company
Category:Auditors
Date:27-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:17-01-2008
Legacy
Category:Annual Return
Date:17-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2006
Legacy
Category:Annual Return
Date:24-01-2006
Legacy
Category:Officers
Date:21-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2005
Legacy
Category:Annual Return
Date:27-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2004

Import / Export

Imports
12 Months9
60 Months15
Exports
12 Months1
60 Months19

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date18/08/2025
Latest Accounts31/05/2025

Trading Addresses

Cater Cunningham House, St. Helens Way, Thetford, Norfolk, IP241HGRegistered

Related Companies

1

Contact

01842751503
Cater Cunningham House, St. Helens Way, Thetford, IP241HG