Company NameCreekview Electronics Ltd
DirectorsRichard William Smith and Ian William Dickman Paterson
Company StatusActive
Company Number07831823
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Previous NameFENN Electronics (UK) Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard William Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Ian William Dickman Paterson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Carolyn Delphine Wood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Websitecreekviewelectronics.co.uk
Email address[email protected]
Telephone01245 328888
Telephone regionChelmsford

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Transmits Hope LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,929
Cash£20,916
Current Liabilities£147,034

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

15 August 2019Delivered on: 22 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 3 December 2011
Satisfied on: 20 May 2015
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 August 2019Registration of charge 078318230002, created on 15 August 2019 (10 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Satisfaction of charge 1 in full (2 pages)
20 May 2015Satisfaction of charge 1 in full (2 pages)
12 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
14 October 2014Appointment of Mr Ian William Dickman Paterson as a director on 1 October 2014 (2 pages)
14 October 2014Registered office address changed from Unit 6 Tabrums Ind. Park Tabrums Lane Battlesbridge Wickford Essex SS11 7QX to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard William Smith as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Richard William Smith as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Ian William Dickman Paterson as a director on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Carolyn Delphine Wood as a director on 1 October 2014 (1 page)
14 October 2014Registered office address changed from Unit 6 Tabrums Ind. Park Tabrums Lane Battlesbridge Wickford Essex SS11 7QX to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Carolyn Delphine Wood as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Carolyn Delphine Wood as a director on 1 October 2014 (1 page)
14 October 2014Appointment of Mr Ian William Dickman Paterson as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Richard William Smith as a director on 1 October 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Mrs Carolyn Delphine Wood on 2 November 2012 (2 pages)
16 November 2012Director's details changed for Mrs Carolyn Delphine Wood on 2 November 2012 (2 pages)
16 November 2012Registered office address changed from Unit 6 Tabrums Ind.Park Tabrums Lane Battlesbridge Essex SS11 7QX United Kingdom on 16 November 2012 (1 page)
16 November 2012Director's details changed for Mrs Carolyn Delphine Wood on 2 November 2012 (2 pages)
16 November 2012Registered office address changed from Unit 6 Tabrums Ind.Park Tabrums Lane Battlesbridge Essex SS11 7QX United Kingdom on 16 November 2012 (1 page)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
26 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
26 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
11 January 2012Change of name notice (2 pages)
11 January 2012Company name changed fenn electronics (uk) LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
11 January 2012Company name changed fenn electronics (uk) LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
11 January 2012Change of name notice (2 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)