UKBizDB.co.uk

AUSTINS CRADLES LIMITED

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

This company is commonly known as Austins Cradles Limited. The company was founded 78 years ago and was given the registration number 00399016. The firm's registered office is in BRIGHTON. You can find them at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:AUSTINS CRADLES LIMITED
Company Number:00399016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 1945
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Cottage, Chalvington, Hailsham, BN27 3TE

Director01 May 1998Active
Willow Cottage, Chalvington, Hailsham, BN27 3TE

Director-Active
Whipping Post House, Whipping Post Lane, Rottingdean, Brighton, BN2 7HZ

Secretary-Active
The Rosary, Founthill Road, Rottingdean, Brighton, BN2 8AJ

Director-Active
The Rosary, Founthill Road, Rottingdean, Brighton, BN2 8AJ

Director01 May 1998Active
13 Fourth Avenue, Lancing, England, BN15 9PY

Director01 August 2008Active
Whipping Post House, Whipping Post Lane, Rottingdean, Brighton, BN2 7HZ

Director-Active
27 Boundary Road, Lancing, BN15 8NE

Director-Active

People with Significant Control

Mr Richard Anthony Austin
Notified on:29 November 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Willow Cottage, Chalvington, Hailsham, England, BN27 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beverley Leslie Austin
Notified on:29 November 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Willow Cottage, Chalvington, Hailsham, England, BN27 3TE
Nature of control:
  • Ownership of shares 25 to 50 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
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Capital

Capital cancellation shares.

Download
2019-01-10Capital

Capital return purchase own shares.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.