Creamery Industrial Estate Maintenance Company Limited NANTWICH


Founded in 1990, Creamery Industrial Estate Maintenance Company, classified under reg no. 02570848 is an active company. Currently registered at Holly House CW5 8EX, Nantwich the company has been in the business for 34 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 5 directors in the the firm, namely Jon N., Craig B. and Robert C. and others. In addition one secretary - Simon T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creamery Industrial Estate Maintenance Company Limited Address / Contact

Office Address Holly House
Office Address2 Station Road Wrenbury
Town Nantwich
Post code CW5 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02570848
Date of Incorporation Mon, 24th Dec 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 34 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jon N.

Position: Director

Appointed: 29 September 2021

Craig B.

Position: Director

Appointed: 01 October 2014

Robert C.

Position: Director

Appointed: 02 February 2011

Graham H.

Position: Director

Appointed: 01 October 2009

Simon T.

Position: Secretary

Appointed: 24 June 2005

Simon T.

Position: Director

Appointed: 24 March 2001

David W.

Position: Director

Resigned: 18 October 1994

Brian R.

Position: Director

Resigned: 18 October 1994

Stephen B.

Position: Director

Appointed: 06 January 2011

Resigned: 02 December 2013

Haydn L.

Position: Director

Appointed: 20 October 2010

Resigned: 01 July 2012

Neil L.

Position: Director

Appointed: 01 October 2009

Resigned: 01 September 2014

Jonathan T.

Position: Secretary

Appointed: 28 January 2000

Resigned: 08 November 2004

Jonathan H.

Position: Director

Appointed: 24 December 1998

Resigned: 13 October 2000

William C.

Position: Director

Appointed: 15 September 1998

Resigned: 01 March 2007

Peter N.

Position: Director

Appointed: 08 April 1996

Resigned: 16 October 2020

Michael H.

Position: Director

Appointed: 18 October 1994

Resigned: 01 October 2007

Andrea T.

Position: Director

Appointed: 18 October 1994

Resigned: 01 November 1999

Andrea T.

Position: Secretary

Appointed: 18 October 1994

Resigned: 01 November 1999

Nicholas P.

Position: Director

Appointed: 18 October 1994

Resigned: 01 March 2007

Rodney W.

Position: Director

Appointed: 18 October 1994

Resigned: 08 October 2014

Michael P.

Position: Director

Appointed: 18 October 1994

Resigned: 01 October 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Simon T. This PSC has significiant influence or control over this company,.

Simon T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-30
Balance Sheet
Current Assets1 3991 0101 1003 20823 58520 83215 61913 829
Net Assets Liabilities  888888
Other
Average Number Employees During Period      55
Creditors1 3911 0021 0923 20023 57720 82415 61113 821
Net Current Assets Liabilities88888888
Total Assets Less Current Liabilities888   88

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements