UKBizDB.co.uk

CENTRAL CRIMPING SYSTEMS LIMITED

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

This company is commonly known as Central Crimping Systems Limited. The company was founded 28 years ago and was given the registration number 03177268. The firm's registered office is in WORCESTER. You can find them at Brook Works, 174 Bromyard Road, Worcester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTRAL CRIMPING SYSTEMS LIMITED
Company Number:03177268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brook Works, 174 Bromyard Road, Worcester, WR2 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Nasmyth Business Centre, Green Lane, Eccles, Manchester, England, M30 0SN

Secretary28 September 2023Active
Via Pietro Paleocapa 7, 20121, Milan, Italy,

Director28 September 2023Active
7 Chemin Des Fontenelles, 44140, Le Bignon, France,

Director28 September 2023Active
Croft Cottage, Martley Road, Lower Broadheath, England, WR2 6QG

Secretary25 March 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 March 1996Active
Croft Cottage, Martley Road, Lower Broadheath, England, WR2 6QG

Director25 March 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 March 1996Active
Laylocks Cottage, Laylocks Lane, Lower Broadheath, Worcester, WR2 6RL

Director25 March 1996Active

People with Significant Control

Fluiconnecto Uk Ltd
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:Nasmyth Business Centre, Green Lane, Manchester, England, M30 0SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Phillip Parkes
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Laylocks Cottage, Laylocks Lane, Lower Broadheath, United Kingdom, WR2 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Ivor Ford
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Tantallon, Pot Kiln Lane, Reading, United Kingdom, RG8 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Alan Jenkins
Notified on:30 June 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Croft Cottage, Martley Road, Worcestershire, England, WR2 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.