Cre8 Trading Limited is a private limited company. Formerly, it was named Webcroft Limited (changed on 2020-05-30). Registered at 69 Pinnington Road, Whiston, Prescot L35 3TY, the above-mentioned 3 years old business was incorporated on 2020-05-07 and is classified as "other service activities not elsewhere classified" (SIC code: 96090). 1 director can be found in the firm: Anthony C. (appointed on 27 May 2020).
About
Name: Cre8 Trading Limited
Number: 12592290
Incorporation date: 2020-05-07
End of financial year: 31 March
Address:
69 Pinnington Road
Whiston
Prescot
L35 3TY
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Anthony C.
27 May 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Darren S.
7 May 2020 - 27 May 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Cre8 Trading Limited confirmation statement filing is 2023-06-23. The most current confirmation statement was filed on 2022-06-09. The deadline for a subsequent accounts filing is 31 December 2023. Most current accounts filing was submitted for the time up until 31 March 2022.
2 persons of significant control are listed in the Companies House, namely: Anthony C. that owns over 3/4 of shares, 3/4 to full of voting rights. Darren S. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2022/06/09
filed on: 10th, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2021/06/09
filed on: 13th, August 2021
| confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened to 2021/03/31
filed on: 4th, August 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2020/06/09
filed on: 9th, June 2020
| confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/05/30
filed on: 30th, May 2020
| resolution
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2020/05/27
filed on: 28th, May 2020
| persons with significant control
Free Download
(1 page)
AP01
New director appointment on 2020/05/27.
filed on: 28th, May 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 2020/05/28. New Address: 69 Pinnington Road Whiston Prescot L35 3TY. Previous address: 35 Firs Avenue London N11 3NE England
filed on: 28th, May 2020
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020/05/27
filed on: 28th, May 2020
| persons with significant control
Free Download
(2 pages)
TM01
2020/05/27 - the day director's appointment was terminated
filed on: 28th, May 2020
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 7th, May 2020
| incorporation