Creative Manufacturing Limited BIRMINGHAM


Founded in 1989, Creative Manufacturing, classified under reg no. 02435132 is an active company. Currently registered at 165 Fordhouse Lane B30 3AG, Birmingham the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Haqeel M., Anthony B. and Nilesh C.. Of them, Nilesh C. has been with the company the longest, being appointed on 25 February 2011 and Haqeel M. and Anthony B. have been with the company for the least time - from 19 April 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mohammed M. who worked with the the firm until 19 April 2013.

Creative Manufacturing Limited Address / Contact

Office Address 165 Fordhouse Lane
Office Address2 Stirchley
Town Birmingham
Post code B30 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435132
Date of Incorporation Mon, 23rd Oct 1989
Industry Other non-ferrous metal production
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Haqeel M.

Position: Director

Appointed: 19 April 2013

Anthony B.

Position: Director

Appointed: 19 April 2013

Nilesh C.

Position: Director

Appointed: 25 February 2011

Tanbinder B.

Position: Director

Resigned: 31 March 2022

Ratilal C.

Position: Director

Appointed: 23 October 1991

Resigned: 25 February 2011

Mohammed M.

Position: Secretary

Appointed: 09 November 1989

Resigned: 19 April 2013

Mohammed M.

Position: Director

Appointed: 09 November 1989

Resigned: 19 April 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats found, there is Instinct Hardware Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Nilesh C. This PSC owns 25-50% shares. Then there is Haqeel M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Instinct Hardware Limited

Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10449820
Notified on 21 November 2017
Nature of control: 75,01-100% shares

Nilesh C.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 25-50% shares

Haqeel M.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 25-50% shares

Samantha B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Daniel B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Tanbinder B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand421 527742 467725 822779 302656 9821 406 304301 630456 306
Current Assets2 279 8482 310 6962 600 5212 584 9562 608 9653 229 6272 110 6432 681 494
Debtors861 819757 5111 087 107937 6841 024 730905 9581 024 0131 225 188
Net Assets Liabilities3 999 7494 408 2504 474 0584 855 3144 891 7354 339 3654 786 5884 703 985
Other Debtors     32 968137 29528 763
Property Plant Equipment3 163 9573 055 7592 967 6852 882 7342 767 9322 677 5792 985 9253 064 379
Total Inventories996 502810 718787 592867 970927 253917 365785 0001 000 000
Other
Accumulated Depreciation Impairment Property Plant Equipment728 714851 877997 096944 6001 067 6471 187 9461 059 0521 196 433
Additions Other Than Through Business Combinations Property Plant Equipment 14 96557 145158 34723 07529 946179 452215 835
Amounts Owed To Related Parties     236 565191 668166 129
Average Number Employees During Period4040474949465148
Creditors978 666828 342983 743708 758631 024722 45752 993150 087
Depreciation Rate Used For Property Plant Equipment 2020202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   192 6123 707   
Disposals Property Plant Equipment   295 79414 830   
Fixed Assets  2 967 6853 122 7343 007 9322 917 5793 267 6443 064 379
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income      264 739 
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment      -264 739 
Increase From Depreciation Charge For Year Property Plant Equipment 123 163145 219140 116126 754120 299135 845137 381
Investments   240 000240 000240 000  
Investments Fixed Assets   240 000240 000240 000281 719 
Net Current Assets Liabilities1 301 1821 482 3541 616 7781 876 1981 977 9412 507 1701 571 9371 789 693
Other Creditors     22 16118 57118 571
Other Inventories     917 365785 0001 000 000
Prepayments      32 96877 352
Property Plant Equipment Gross Cost3 892 6713 907 6363 964 7813 827 3343 835 5793 865 5254 044 9774 260 812
Provisions For Liabilities Balance Sheet Subtotal     44 697  
Taxation Including Deferred Taxation Balance Sheet Subtotal46 34630 58143 72343 33144 69744 697  
Taxation Social Security Payable     107 929105 947120 491
Total Assets Less Current Liabilities4 465 1394 538 1134 584 4634 998 9324 985 8735 424 7494 839 5814 854 072
Total Borrowings     1 040 68752 993150 087
Trade Creditors Trade Payables     331 890187 239530 391
Trade Debtors Trade Receivables     872 990886 7181 119 073

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, September 2023
Free Download (11 pages)

Company search

Advertisements