CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CACTUS CREATIVE LIMITED
Company
CACTUS CREATIVE
Phone:
01539 792 922
B⁺
rating
KEY FINANCES
Year
2017
Assets
£90.1k
▲ £9.78k (12.18 %)
Cash
£0k
▼ £-4.79k (-100.00 %)
Liabilities
£100.11k
▲ £23.8k (31.18 %)
Net Worth
£-10.02k
▼ £-14.01k (-350.56 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
South Lakeland
Company name
CACTUS CREATIVE LIMITED
Company number
04198363
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
cactuscreative.com
Phones
01539 792 922
Registered Address
THE FACTORY,
AYNAM ROAD,
KENDAL,
CUMBRIA,
LA9 7DE
ECONOMIC ACTIVITIES
73110
Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
20 May 2017
Confirmation statement made on 11 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jul 2016
Compulsory strike-off action has been discontinued
CHARGES
29 November 2002
Status
Outstanding
Delivered
17 December 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CACTUS BUSINESS SOLUTIONS LTD
CACTUS CLOTHING COMPANY LTD.
CAD AIR CONDITIONING LIMITED
CAD JOINERY LIMITED
CAD SURVEYS LIMITED
CADAN DESIGN LIMITED
Last update 2018
CACTUS CREATIVE LIMITED DIRECTORS
Keith Smith
Acting
Appointed
01 October 2004
Role
Secretary
Address
57 School Hill, Newmillerdam, Wakefield, WF2 7SP
Name
SMITH, Keith
Andrew Clews Smith
Acting
PSC
Appointed
18 April 2001
Occupation
Advertising Agency
Role
Director
Age
58
Nationality
British
Address
Howgill, Moresdale Hall, Lambrigg, Kendal, Cumbria, LA8 0DH
Country Of Residence
England
Name
SMITH, Andrew Clews
Notified On
11 April 2017
Nature Of Control
Ownership of shares – 75% or more
Irene Lesley Harrison
Resigned
Appointed
11 April 2001
Resigned
18 April 2001
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
Damian Scott
Resigned
Appointed
18 April 2001
Resigned
01 October 2004
Role
Secretary
Address
35 Castle Garth, Kendal, Cumbria, LA9 7AT
Name
SCOTT, Damian
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
11 April 2001
Resigned
18 April 2001
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Damian Scott
Resigned
Appointed
18 April 2001
Resigned
01 October 2004
Occupation
Advertising Agency
Role
Director
Age
61
Nationality
British
Address
35 Castle Garth, Kendal, Cumbria, LA9 7AT
Name
SCOTT, Damian
REVIEWS
Check The Company
Very good according to the company’s financial health.