Creative Preformed Markings Ltd BURNLEY


Founded in 2016, Creative Preformed Markings, classified under reg no. 10252371 is an active company. Currently registered at Unit 3 Oxford Mill Holgate Street BB10 2HQ, Burnley the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has one director. Arron H., appointed on 27 June 2016. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex director - Christopher T.. There were no ex secretaries.

Creative Preformed Markings Ltd Address / Contact

Office Address Unit 3 Oxford Mill Holgate Street
Office Address2 Briercliffe
Town Burnley
Post code BB10 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10252371
Date of Incorporation Mon, 27th Jun 2016
Industry Construction of roads and motorways
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (326 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Arron H.

Position: Director

Appointed: 27 June 2016

Christopher T.

Position: Director

Appointed: 01 December 2016

Resigned: 21 November 2023

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Arron H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher T. This PSC owns 25-50% shares and has 25-50% voting rights.

Arron H.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher T.

Notified on 1 December 2016
Ceased on 21 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand5 1929 2556 30128 45829 60916 54410 182
Current Assets18 25091 131137 698108 70695 564118 75996 147
Debtors10 89880 401129 75777 37861 98177 07071 120
Net Assets Liabilities51530 64626 7727 1645871 2323 638
Other Debtors1 2069527 45122 51522 30627 21123 685
Property Plant Equipment8 0368 96012 39610 2459 68425 20721 696
Total Inventories2 1601 4751 6402 8703 97425 14514 845
Other
Accrued Liabilities  2 9752 9752 9752 9752 975
Accumulated Depreciation Impairment Property Plant Equipment4882 2843 6465 7977 94810 29614 723
Additions Other Than Through Business Combinations Property Plant Equipment8 5242 7209 148 1 59017 871916
Average Number Employees During Period2475332
Bank Borrowings 17 50013 26439 00031 15023 35014 950
Bank Overdrafts     8 709 
Creditors2 8661 05514 94239 00031 15034 93622 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -653    
Disposals Property Plant Equipment  -4 350    
Finance Lease Liabilities Present Value Total2 8661 0551 6781 678 3 8623 862
Increase From Depreciation Charge For Year Property Plant Equipment4881 7962 0152 1502 1512 3484 427
Net Current Assets Liabilities-4 57624 44331 67337 86623 89315 7509 060
Other Creditors4 15018 47319 0804 42710 7546 65511 796
Other Inventories2 1601 4751 6402 8703 9744 1604 870
Prepayments   2 237809214256
Property Plant Equipment Gross Cost8 52411 24416 04216 04217 63235 50336 419
Provisions For Liabilities Balance Sheet Subtotal791 7022 3551 9471 8404 7894 122
Taxation Social Security Payable2 19517 00930 97335 92038 68256 19746 477
Total Assets Less Current Liabilities3 46033 40344 06948 11133 57740 95730 756
Total Borrowings2 8661 05514 94239 00031 15034 93622 996
Trade Creditors Trade Payables14 84912 44030 88912 42312 06017 41114 177
Trade Debtors Trade Receivables9 69279 449122 30652 62638 86649 64547 179
Work In Progress     20 9859 975
Amount Specific Advance Or Credit Directors -947 45220 7568 79912 65112 930
Amount Specific Advance Or Credit Made In Period Directors  17 54646 77818 22124 61225 168
Amount Specific Advance Or Credit Repaid In Period Directors  -10 000-33 474-30 178-20 760-24 889

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Tue, 21st Nov 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements