Company NameCreases Limited
DirectorJeanette Marie Groom
Company StatusActive
Company Number09648726
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMrs Jeanette Marie Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 47 St Georges Terrace
Jesmond
Tyne And Wear
NE2 2SX

Location

Registered AddressSuite B
47 St Georges Terrace
Jesmond
Tyne And Wear
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 August 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
28 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
28 July 2021Director's details changed for Mrs Jeanette Groom on 20 May 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 June 2021Director's details changed for Mrs Jeanette Young on 7 June 2021 (2 pages)
10 June 2021Change of details for Mrs Jeanette Marie Young as a person with significant control on 7 June 2021 (2 pages)
20 May 2021Registered office address changed from A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to Suite B 47 st Georges Terrace Jesmond Tyne and Wear NE2 2SX on 20 May 2021 (1 page)
12 August 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of Jeanette Young as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Jeanette Young as a person with significant control on 20 June 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(14 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(14 pages)