CREATIVE PRODUCE SOLUTIONS LIMITED

CREATIVE PRODUCE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREATIVE PRODUCE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07080654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE PRODUCE SOLUTIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CREATIVE PRODUCE SOLUTIONS LIMITED located?

    Registered Office Address
    Riley House Unit 6 Forli Strada
    Alwalton
    PE7 3HH Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE PRODUCE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMAN COLLETT HOLDINGS LIMITEDJan 09, 2010Jan 09, 2010
    TRANSFESA PROPERTY HOLDINGS LIMITEDNov 18, 2009Nov 18, 2009

    What are the latest accounts for CREATIVE PRODUCE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CREATIVE PRODUCE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for CREATIVE PRODUCE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    14 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    22 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    19 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Mar 31, 2022 to Aug 31, 2021

    1 pagesAA01

    Appointment of Mr. Lee Robert Cunliffe as a director on Jul 06, 2021

    2 pagesAP01

    Registered office address changed from , Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on Jul 15, 2021

    1 pagesAD01

    Notification of Am Fresh Group Uk Limited as a person with significant control on Jul 06, 2021

    2 pagesPSC02

    Cessation of Ashley Philip Bernhard as a person with significant control on Jul 06, 2021

    1 pagesPSC07

    Termination of appointment of Sean James Tolton as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of Ronald James Green as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of Chris Morris as a director on Jul 06, 2021

    1 pagesTM01

    Termination of appointment of Ashley Philip Bernhard as a director on Jul 06, 2021

    1 pagesTM01

    Who are the officers of CREATIVE PRODUCE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNLIFFE, Lee Robert
    Forli Strada
    Alwalton
    PE7 3HH Peterborough
    Riley House Unit 6
    England
    Director
    Forli Strada
    Alwalton
    PE7 3HH Peterborough
    Riley House Unit 6
    England
    EnglandBritish285286820001
    PLAYER, Mark Robert, Mr.
    Forli Strada
    Alwalton
    PE7 3HH Peterborough
    Riley House Unit 6
    England
    Director
    Forli Strada
    Alwalton
    PE7 3HH Peterborough
    Riley House Unit 6
    England
    EnglandBritish192606710001
    BARKET, Daniel Sean
    Friday Street
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    England
    Director
    Friday Street
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    England
    EnglandBritishChief Operating Officer252535870001
    BERNHARD, Ashley Philip
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    Director
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    United KingdomBritishDirector54601490005
    GREEN, Ronald James
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    Director
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    United KingdomBritishDirector54601450001
    MORRIS, Chris
    Friday Street
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    England
    Director
    Friday Street
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    England
    EnglandBritishCertified Accountant165947090001
    SADLER, Andrew Michael
    Broad Street
    Icklesham
    TN36 4AS Winchelsea
    Little Woodberrie
    East Sussex
    England
    Director
    Broad Street
    Icklesham
    TN36 4AS Winchelsea
    Little Woodberrie
    East Sussex
    England
    United KingdomBritishDirector54601500003
    TOLTON, Sean James
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    Director
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    United KingdomBritishDirector84407400001

    Who are the persons with significant control of CREATIVE PRODUCE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Am Fresh Group Uk Limited
    Forli Strada
    Alwalton
    PE7 3HH Peterborough
    Riley House Unit 6
    England
    Jul 06, 2021
    Forli Strada
    Alwalton
    PE7 3HH Peterborough
    Riley House Unit 6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08605370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ashley Philip Bernhard
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    Apr 06, 2016
    Friday Street Farm
    East Sutton
    ME17 3DD Maidstone
    The Apple Shed
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0