You are here: bizstats.co.uk > a-z index > C list > CC list

Cchcreative Ltd MANCHESTER


Cchcreative started in year 2014 as Private Limited Company with registration number 09011247. The Cchcreative company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 7 Haymans Walk. Postal code: M13 9TF. Since Thursday 22nd May 2014 Cchcreative Ltd is no longer carrying the name Cre8tionz.

The company has one director. Carl H., appointed on 12 June 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Christopher H.. There were no ex secretaries.

Cchcreative Ltd Address / Contact

Office Address 7 Haymans Walk
Town Manchester
Post code M13 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09011247
Date of Incorporation Fri, 25th Apr 2014
Industry Advertising agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Carl H.

Position: Director

Appointed: 12 June 2014

Christopher H.

Position: Director

Appointed: 25 April 2014

Resigned: 22 November 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Carl H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Christopher H. This PSC owns 25-50% shares.

Carl H.

Notified on 7 April 2016
Ceased on 2 September 2023
Nature of control: 25-50% shares

Christopher H.

Notified on 7 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% shares

Company previous names

Cre8tionz May 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand  4 1793 4683 6893691 96313 712
Current Assets2 0882 0886 02912 68813 0028 3519 36726 233
Debtors-56-561 8509 2209 3137 9827 40412 521
Net Assets Liabilities  350113-1 381498-728110
Other Debtors  1 850 5 9003 1388 80010 575
Property Plant Equipment  6562 2511 6884 4664 5493 412
Cash Bank In Hand2 1442 1444 179     
Net Assets Liabilities Including Pension Asset Liability239239350     
Tangible Fixed Assets875875656     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve139139250     
Other
Accumulated Depreciation Impairment Property Plant Equipment  3445081 0711 4932 6103 747
Additions Other Than Through Business Combinations Property Plant Equipment   1 759 3 2001 200 
Average Number Employees During Period  222222
Bank Borrowings       15 000
Creditors  6 33514 82616 07112 31916 84414 535
Increase From Depreciation Charge For Year Property Plant Equipment   1645634221 1171 137
Net Current Assets Liabilities-636-636-306-2 138-3 069-3 968-5 27711 698
Other Creditors  2 5762 5502 6451 1003 8001 600
Property Plant Equipment Gross Cost  1 0002 7592 7595 9597 1597 159
Taxation Social Security Payable  3 75912 27613 42611 21913 04412 935
Total Assets Less Current Liabilities      -72815 110
Trade Debtors Trade Receivables   9 2203 4134 8448041 946
Amount Specific Advance Or Credit Directors  1 850 2 6481 9581 958-3 365
Amount Specific Advance Or Credit Made In Period Directors     1 9581 95814 510
Amount Specific Advance Or Credit Repaid In Period Directors     2 6482 6484 338
Advances Credits Directors  1 850     
Advances Credits Made In Period Directors  1 850     
Capital Employed239239350     
Creditors Due Within One Year2 7242 7246 335     
Number Shares Allotted 100100     
Number Shares Allotted Increase Decrease During Period 100      
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 1 000      
Tangible Fixed Assets Cost Or Valuation 1 0001 000     
Tangible Fixed Assets Depreciation 125344     
Tangible Fixed Assets Depreciation Charged In Period 125219     
Value Shares Allotted Increase Decrease During Period 100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 11th, April 2023
Free Download (3 pages)

Company search

Advertisements