UKBizDB.co.uk

ASH-THROATED CRAKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ash-throated Crake Limited. The company was founded 14 years ago and was given the registration number 06944122. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASH-THROATED CRAKE LIMITED
Company Number:06944122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary25 June 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 December 2020Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director18 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director09 July 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 August 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 July 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director28 September 2012Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director26 July 2013Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director05 October 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 January 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director09 July 2010Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director05 October 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director08 October 2010Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director12 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 January 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 November 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director05 October 2012Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 July 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director05 October 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director15 August 2013Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director12 December 2011Active
47, Cedar Close, Patchway, Bristol, United Kingdom, BS34 5HB

Director13 December 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director16 January 2015Active
Flat 9, All Saints School, Fairview Road, Cheltenham, United Kingdom, GL52 2EQ

Director13 December 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean,

Director05 October 2009Active
88a, St. Andrews Road, Avonmouth, Bristol, United Kingdom, BS11 9ET

Director13 December 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director16 January 2015Active

People with Significant Control

Miss Heather Doreen Bennett
Notified on:02 July 2020
Status:Active
Date of birth:December 1987
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Michael Carberry
Notified on:18 July 2019
Status:Active
Date of birth:August 1948
Nationality:English
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dennis Rae Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Notice of removal of a director.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.