CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CREATON WILL WRITING CENTRE LIMITED
Company
CREATON WILL WRITING CENTRE
Phone:
02476 370 454
A⁺
rating
KEY FINANCES
Year
2017
Assets
£24.78k
▼ £-0.14k (-0.55 %)
Cash
£0k
▼ £-24.91k (-100.00 %)
Liabilities
£22.95k
▼ £-3.11k (-11.94 %)
Net Worth
£1.82k
▼ £2.97k (-258.75 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Nuneaton and Bedworth
Company name
CREATON WILL WRITING CENTRE LIMITED
Company number
04164125
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
creatonwillwritingcentre.co.uk
Phones
02476 370 454
Registered Address
33 BULKINGTON LANE,
NUNEATON,
WARWICKSHIRE,
CV11 4SP
ECONOMIC ACTIVITIES
69109
Activities of patent and copyright agents; other legal activities n.e.c.
LAST EVENTS
02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100
See Also
CREATIVELEE LTD
CREATON ENGINEERING LIMITED
CREATRIX DESIGN LIMITED
CREATURES GREAT & SMALL LIMITED
CREDEBT LTD
CREDERE RESOURCING LIMITED
Last update 2018
CREATON WILL WRITING CENTRE LIMITED DIRECTORS
Andrew Steven Pierson
Acting
Appointed
28 February 2001
Role
Secretary
Address
33 Bulkington Lane, Nuneaton, Warwickshire, CV11 4SP
Name
PIERSON, Andrew Steven
Andrew Steven Pierson
Acting
Appointed
01 January 2015
Occupation
Administrator
Role
Director
Age
72
Nationality
British
Address
33 Bulkington Lane, Nuneaton, Warwickshire, England, CV11 4SP
Country Of Residence
England
Name
PIERSON, Andrew Steven
Heather May Pierson
Acting
PSC
Appointed
28 February 2001
Occupation
Will Writer
Role
Director
Age
71
Nationality
British
Address
33 Bulkington Lane, Nuneaton, Warwickshire, CV11 4SP
Country Of Residence
England
Name
PIERSON, Heather May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
20 February 2001
Resigned
26 February 2001
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
20 February 2001
Resigned
26 February 2001
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.