Check the

CACTUS CREATIVE LIMITED

Company
CACTUS CREATIVE LIMITED (04198363)

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 %)

REGISTRATION INFO

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


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
57
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
60
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.