About

Registered Number: 05801077
Date of Incorporation: 28/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 4 Barnmoore Close, Malpas, Cheshire, SY14 8HR

 

1st for Creative Ltd was founded on 28 April 2006 and are based in Malpas in Cheshire. The companies directors are listed as Golding, Michelle, Golding, Michelle Elizabeth, Golding, Terry David, Percival, Helen Louise, Redfern, Christopher Michael, Redfern, Michelle Elizabeth at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Michelle Elizabeth 19 December 2012 - 1
GOLDING, Terry David 28 April 2006 - 1
REDFERN, Christopher Michael 28 April 2006 01 April 2009 1
REDFERN, Michelle Elizabeth 28 April 2006 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Michelle 01 January 2012 - 1
PERCIVAL, Helen Louise 28 April 2006 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 May 2012
AP03 - Appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
CERTNM - Change of name certificate 29 November 2011
CONNOT - N/A 29 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
353 - Register of members 29 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 May 2008
225 - Change of Accounting Reference Date 25 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.