Company NameCS Creative Solutions Limited
DirectorCatherine Smith
Company StatusActive
Company Number12248695
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)
Previous NameBeckett Eco Installers Limited

Business Activity

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

Directors

Director NameMiss Catherine Smith
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(4 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
Director NameMiss Cassie Anne Beckett
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
Director NameMrs Karen Capuvanno
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address370 Woodside Road
Wyke
Bradford
BD12 8HT
Director NameMiss Carrie Exley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address370 Woodside Road
Wyke
Bradford
BD12 8HT
Director NameMr Mark Mason
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2024(4 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR

Location

Registered AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

20 March 2024Cessation of Mark Mason as a person with significant control on 20 March 2024 (1 page)
20 March 2024Termination of appointment of Mark Mason as a director on 20 March 2024 (1 page)
20 March 2024Appointment of Miss Catherine Smith as a director on 19 March 2024 (2 pages)
20 March 2024Notification of Catherine Smith as a person with significant control on 19 March 2024 (2 pages)
5 March 2024Cessation of Cassie Anne Beckett as a person with significant control on 4 March 2024 (1 page)
5 March 2024Cessation of Ethan Falkingham as a person with significant control on 4 March 2024 (1 page)
5 March 2024Termination of appointment of Cassie Anne Beckett as a director on 4 March 2024 (1 page)
5 March 2024Notification of Mark Mason as a person with significant control on 4 March 2024 (2 pages)
5 March 2024Appointment of Mr Mark Mason as a director on 4 March 2024 (2 pages)
20 September 2023Registered office address changed from C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse Roydsdale Way Bradford BD4 6SE England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
21 January 2023Confirmation statement made on 8 September 2022 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
8 December 2021Registered office address changed from C/O Cloud Bookkeeping Office 7 Bradford Road Birstall Batley WF17 9PH England to C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse Roydsdale Way Bradford BD4 6SE on 8 December 2021 (1 page)
13 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
8 September 2021Notification of Ethan Falkingham as a person with significant control on 8 June 2021 (2 pages)
8 September 2021Change of details for Miss Cassie Anne Beckett as a person with significant control on 8 June 2021 (2 pages)
24 August 2021Registered office address changed from 370 Woodside Road Wyke Bradford BD12 8HT England to C/O Cloud Bookkeeping Office 7 Bradford Road Birstall Batley WF17 9PH on 24 August 2021 (1 page)
4 June 2021Cessation of Karen Capuvanno as a person with significant control on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Carrie Exley as a director on 4 June 2021 (1 page)
4 June 2021Cessation of Carrie Exley as a person with significant control on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Karen Capuvanno as a director on 4 June 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 December 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
19 October 2020Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT United Kingdom to 370 Woodside Road Wyke Bradford BD12 8HT on 19 October 2020 (1 page)
19 May 2020Appointment of Miss Carrie Exley as a director on 18 May 2020 (2 pages)
21 February 2020Appointment of Mrs Karen Capuvanno as a director on 20 February 2020 (2 pages)
20 February 2020Notification of Carrie Exley as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Change of details for Miss Cassie Anne Beckett as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Notification of Karen Capuvanno as a person with significant control on 20 February 2020 (2 pages)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)