Company NameCreative Engineering Services Ltd
Company StatusDissolved
Company Number04425688
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Dowden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 12 September 2023)
RoleManager
Correspondence Address61 Wheatsheaf Way
Linton
Cambridgeshire
CB1 6XD
Secretary NameHSA Bookkeeping Ltd (Corporation)
StatusClosed
Appointed18 May 2012(10 years after company formation)
Appointment Duration11 years, 3 months (closed 12 September 2023)
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Paul Albert Baker
NationalityBritish
StatusResigned
Appointed10 July 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 18 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Ickleton
South Cambridgeshire
CB10 1SH
Director NameMr Michael Dowden
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(6 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Mortlock Gardens
Abington
Cambridge
Cambridgeshire
CB21 6BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01799 508030
Telephone regionSaffron Walden

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Martin Dowden
75.00%
Ordinary
1 at £1Mr Michael Dowden
25.00%
Ordinary

Financials

Year2014
Net Worth£83
Current Liabilities£14,950

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
24 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(5 pages)
17 May 2016Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 May 2016 (1 page)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(5 pages)
17 May 2016Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 May 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(5 pages)
8 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Mr Michael Dowden on 14 May 2013 (2 pages)
10 June 2013Director's details changed for Mr Michael Dowden on 14 May 2013 (2 pages)
10 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Termination of appointment of Paul Baker as a secretary (1 page)
6 June 2012Appointment of Hsa Bookkeeping Ltd as a secretary (2 pages)
6 June 2012Termination of appointment of Paul Baker as a secretary (1 page)
6 June 2012Appointment of Hsa Bookkeeping Ltd as a secretary (2 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 June 2009Return made up to 26/04/09; full list of members (4 pages)
24 June 2009Return made up to 26/04/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Ad 29/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
15 December 2008Ad 29/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 December 2008Director appointed mr michael dowden (1 page)
11 December 2008Director appointed mr michael dowden (1 page)
21 August 2008Return made up to 26/04/08; full list of members (3 pages)
21 August 2008Return made up to 26/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 June 2007Return made up to 26/04/07; full list of members (7 pages)
8 June 2007Return made up to 26/04/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
2 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
2 June 2006Return made up to 26/04/06; full list of members (6 pages)
2 June 2006Return made up to 26/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 May 2005Return made up to 26/04/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 68- 70 frogge st, ickleton saffron walden south cambs CB10 1SH (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 68- 70 frogge st, ickleton saffron walden south cambs CB10 1SH (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 July 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
25 June 2002Registered office changed on 25/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)