Company NameTr Creative Limited
Company StatusActive
Company Number06903797
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Lynsey Anne Edwards
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameMr Richard Charles Rankin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Oak Barn
Holmes Chapel Road, Brereton
Sandbach
Cheshire
CW11 1SD
Director NameMr Michael James Lawson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameMrs Catherine Mary Bennett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornleigh
Whitchurch Road Prees
Whitchurch
Salop
SY13 3JZ
Wales

Contact

Websitewww.trcreative.co.uk
Email address[email protected]
Telephone01270 610441
Telephone regionCrewe

Location

Registered AddressRiverside
3 First Wood Street
Nantwich
Cheshire
CW5 5EG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£295
Cash£8,725
Current Liabilities£25,890

Accounts

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

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

21 March 2019Delivered on: 27 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
13 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 January 2022Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW to Riverside 3 First Wood Street Nantwich Cheshire CW5 5EG on 12 January 2022 (1 page)
9 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
8 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
27 March 2019Registration of charge 069037970001, created on 21 March 2019 (6 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
15 May 2018Director's details changed for Mr Michael James Lawson on 4 January 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 October 2016Resolutions
  • RES13 ‐ Authorised share capital be dispensed with and limits applied to the directors' authority.. 07/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 October 2016Change of share class name or designation (2 pages)
24 October 2016Change of share class name or designation (2 pages)
24 October 2016Resolutions
  • RES13 ‐ Authorised share capital be dispensed with and limits applied to the directors' authority.. 07/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 May 2014 (1 page)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
20 May 2014Director's details changed for Ms Lynsey Anne Edwards on 13 May 2014 (2 pages)
20 May 2014Director's details changed for Ms Lynsey Anne Edwards on 13 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Michael James Lawson on 13 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Michael James Lawson on 13 May 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
20 March 2013Termination of appointment of Catherine Bennett as a director (2 pages)
20 March 2013Termination of appointment of Catherine Bennett as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
17 May 2011Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2011 (2 pages)
10 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
10 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Michael James Lawson on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Lynsey Anne Edwards on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Michael James Lawson on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Lynsey Anne Edwards on 13 May 2010 (2 pages)
30 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
30 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
1 June 2009Ad 13/05/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
1 June 2009Ad 13/05/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
13 May 2009Incorporation (15 pages)
13 May 2009Incorporation (15 pages)