Company NameCreating Spaces Group Ltd
Company StatusActive
Company Number12041475
CategoryPrivate Limited Company
Incorporation Date10 June 2019(4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Josh Michael Gill
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP
Director NameMr Matthew James Jefferies
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP
Director NameMr Matthew John Shackleton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP
Director NameMr James Andrew Lister
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP

Location

Registered AddressEngineers Works Wakefield Road
Copley
Halifax
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2021Delivered on: 2 October 2021
Persons entitled: Maramar (Holdings) Limited

Classification: A registered charge
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
16 August 2023Change of details for Bright Spark Holdings Ltd as a person with significant control on 2 July 2019 (2 pages)
23 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
26 May 2023Appointment of Mr Matthew John Shackleton as a director on 26 May 2023 (2 pages)
26 May 2023Appointment of Mr Josh Michael Gill as a director on 26 May 2023 (2 pages)
26 May 2023Appointment of Mr Matthew James Jefferies as a director on 26 May 2023 (2 pages)
26 May 2023Termination of appointment of James Andrew Lister as a director on 26 May 2023 (1 page)
19 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
2 October 2021Registration of charge 120414750001, created on 30 September 2021 (13 pages)
29 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (7 pages)
28 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (7 pages)
17 October 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 100
(6 pages)
16 October 2019Notification of Bright Spark Holdings Ltd as a person with significant control on 2 July 2019 (2 pages)
16 October 2019Cessation of James Andrew Lister as a person with significant control on 2 July 2019 (1 page)
15 October 2019Change of share class name or designation (2 pages)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 June 2019Incorporation
Statement of capital on 2019-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)