ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Storage Solutions Limited

Creative Storage Solutions Limited is a liquidation company incorporated on 21 August 2007 with the registered office located in Dartford, Kent. Creative Storage Solutions Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
06349375
Private limited company
Age
18 years
Incorporated 21 August 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 August 2024 (1 year 3 months ago)
Next confirmation dated 13 August 2025
Was due on 27 August 2025 (3 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
21 Highfield Road
Dartford
Kent
DA1 2JS
Address changed on 22 Apr 2025 (7 months ago)
Previous address was Unit 5 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS
Telephone
+61298097100
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1959
Director • British • Lives in England • Born in Feb 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arpin International (UK) Limited
Philip Gerard Hamill and John Robert Ferguson are mutual people.
Active
Advantage International Relocation Limited
Philip Gerard Hamill and John Robert Ferguson are mutual people.
Active
Arpin International Group Limited
Philip Gerard Hamill and John Robert Ferguson are mutual people.
Active
Advantage International Moving And Storage Ltd
Philip Gerard Hamill and John Robert Ferguson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£591.86K
Increased by £354.18K (+149%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£680.72K
Decreased by £31.61K (-4%)
Total Liabilities
-£8.42K
Decreased by £50.77K (-86%)
Net Assets
£672.29K
Increased by £19.16K (+3%)
Debt Ratio (%)
1%
Decreased by 7.07% (-85%)
Latest Activity
Registered Address Changed
7 Months Ago on 22 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 22 Apr 2025
Declaration of Solvency
7 Months Ago on 18 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 29 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Sep 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 29 Aug 2023
Confirmation Submitted
3 Years Ago on 29 Sep 2022
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Mr Philip Gerard Hamill Details Changed
3 Years Ago on 12 Jul 2022
Get Credit Report
Discover Creative Storage Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 5 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS to 21 Highfield Road Dartford Kent DA1 2JS on 22 April 2025
Submitted on 22 Apr 2025
Appointment of a voluntary liquidator
Submitted on 22 Apr 2025
Resolutions
Submitted on 22 Apr 2025
Declaration of solvency
Submitted on 18 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 10 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Confirmation statement made on 13 August 2023 with no updates
Submitted on 29 Aug 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Confirmation statement made on 13 August 2022 with no updates
Submitted on 29 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year