Background WavePink WaveYellow Wave

CREETING 123 LIMITED (00867352)

CREETING 123 LIMITED (00867352) is an active UK company. incorporated on 23 December 1965. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREETING 123 LIMITED has been registered for 60 years. Current directors include GOOSEN, John Robert.

Company Number
00867352
Status
active
Type
ltd
Incorporated
23 December 1965
Age
60 years
Address
6 Bermuda Road, Ipswich, IP3 9RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOOSEN, John Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREETING 123 LIMITED

CREETING 123 LIMITED is an active company incorporated on 23 December 1965 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREETING 123 LIMITED was registered 60 years ago.(SIC: 99999)

Status

active

Active since 60 years ago

Company No

00867352

LTD Company

Age

60 Years

Incorporated 23 December 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BOWER FULLER LIMITED
From: 30 April 1993To: 2 August 2012
BOWER & FULLER (MECHANICAL SERVICES) LIMITED
From: 1 November 1983To: 30 April 1993
BOWER & FULLER (HEATING) LIMITED
From: 23 December 1965To: 1 November 1983
Contact
Address

6 Bermuda Road Ransomes Europark Ipswich, IP3 9RU,

Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 18
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GOOSEN, John Robert

Active
6 Bermuda Road, IpswichIP3 9RU
Secretary
Appointed 03 Jul 2025

GOOSEN, John Robert

Active
6 Bermuda Road, IpswichIP3 9RU
Born September 1974
Director
Appointed 03 Jul 2025

BARNES, William David

Resigned
6 Bermuda Road, IpswichIP3 9RU
Secretary
Appointed 18 Apr 2013
Resigned 03 Jul 2025

BOWLES, Andrew Martin

Resigned
18 Gainsborough Road, IpswichIP4 2XG
Secretary
Appointed 11 Oct 1993
Resigned 18 Jun 2004

DANGERFIELD, Carol Jessie

Resigned
11 Lancaster Drive, IpswichIP5 7TJ
Secretary
Appointed N/A
Resigned 11 Oct 1993

HADDOCK, Mark William

Resigned
25 Springtail Road, IpswichIP8 3UA
Secretary
Appointed 22 Jan 2007
Resigned 03 Jul 2008

HARRISON, Anne Christine

Resigned
Fen Road, Bury St. EdmundsIP31 2LS
Secretary
Appointed 03 Jul 2008
Resigned 01 Aug 2012

LITTLE, Ian

Resigned
6 Bermuda Road, IpswichIP3 9RU
Secretary
Appointed 01 Aug 2012
Resigned 22 Mar 2013

WYER, Christopher Mark

Resigned
Meryton House, StowmarketIP14 2EX
Secretary
Appointed 18 Jun 2004
Resigned 22 Jan 2007

BARNES, David William

Resigned
2 Broughton Road, IpswichIP1 3QR
Born June 1929
Director
Appointed N/A
Resigned 19 Aug 1995

BARNES, William David

Resigned
College Farm, IpswichIP6 8PX
Born October 1955
Director
Appointed 30 Jun 2004
Resigned 03 Jul 2025

DANGERFIELD, Carol Jessie

Resigned
11 Lancaster Drive, IpswichIP5 7TJ
Born September 1959
Director
Appointed N/A
Resigned 31 Dec 1993

FAYERS, Nicholas Carl

Resigned
27 Pardoe Place, IpswichIP4 5UH
Born November 1961
Director
Appointed 30 Jun 2004
Resigned 20 Dec 2017

GREEN, Robin William

Resigned
111 Church Road, BrightlingseaCO7 0QJ
Born October 1961
Director
Appointed 30 Jun 2004
Resigned 21 Jan 2011

PHILLIPS, Peter Frederick

Resigned
39 Fairfield Avenue, FelixstoweIP11 9JJ
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2004

Persons with significant control

1

Bermuda Road, IpswichIP3 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Accounts With Accounts Type Dormant
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Certificate Change Of Name Company
29 April 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 1993
AAAnnual Accounts
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
2 March 1992
287Change of Registered Office
Legacy
8 January 1992
363sAnnual Return (shuttle)
Resolution
5 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
20 June 1989
225(1)225(1)
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Legacy
22 June 1987
395Particulars of Mortgage or Charge
Legacy
5 March 1987
288288
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts