UKBizDB.co.uk

COMMERCIAL ENTERPRISES (CREWE) LIMITED

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

This company is commonly known as Commercial Enterprises (crewe) Limited. The company was founded 46 years ago and was given the registration number 01332548. The firm's registered office is in CREWE. You can find them at Alexandra Stadium, Gresty Road, Crewe, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMMERCIAL ENTERPRISES (CREWE) LIMITED
Company Number:01332548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 October 1977
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra Stadium, Gresty Road, Crewe, Cheshire, CW2 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Abbey Park Way, Weston, Crewe, CW2 5NR

Secretary14 May 2003Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director14 February 2020Active
63 Park Road, Willaston, Nantwich, CW5 6PL

Director14 May 2003Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director07 February 2020Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director07 February 2020Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director30 July 2012Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director07 February 2020Active
Moorlands, Wybunbury Lane Stapeley, Nantwich, CW5 7HD

Director25 June 2009Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director07 February 2020Active
Alexandra Stadium, Gresty Road, Crewe, CW2 6EB

Director30 July 2012Active
Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, CW5 8PR

Secretary-Active
Larkton Hall Farm, Hampton, Larkton, Malpas, SY14 8LR

Director30 September 2010Active
Brook House, 217 Colleys Lane, Willaston, Nantwich, CW5 6NY

Director30 September 2010Active
Cedarlea, Barracks Lane, Ravensmoor, Nantwich, England, CW5 8PR

Director22 February 2018Active
Cedarlea, Barracks Lane, Ravensmoor, Nantwich, England, CW5 8PR

Director22 February 2018Active
Cedarlea, Barracks Lane, Ravensmoor, Nantwich, England, CW5 8PR

Director22 February 2018Active
6 Tenchersfield, Stapeley, Nantwich, CW5 7GR

Director25 June 2009Active
Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, CW5 8PR

Director-Active
Cedarlea, Barracks Lane, Ravensmoor, Nantwich, England, CW5 8PR

Director22 February 2018Active
16, Barracks Lane, Ravensmoor, Nantwich, England, CW5 8PR

Director27 February 2018Active
61, Park Road, Nantwich, CW5 6PL

Director30 September 2010Active
The Old Forge, Top Road, Crosby, Marown, Isle Of Man, IM4 4HN

Director22 February 2018Active
The Braaid Farm, Marown, Isle Of Man, IM4 4HJ

Director25 June 2009Active
The Coach House Eastern Road, Willaston, Nantwich, CW5 7HU

Director13 July 2006Active
Haslington Hall, Haslington, Crewe, CW1 5TJ

Director-Active

People with Significant Control

Gresty Holdings (Crewe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cedarlea, 16 Barracks Lane, Nantwich, England, CW5 8PR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2021-01-29Accounts

Change account reference date company previous extended.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-08-12Capital

Legacy.

Download
2020-08-12Capital

Capital statement capital company with date currency figure.

Download
2020-08-12Insolvency

Legacy.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-11Gazette

Gazette notice voluntary.

Download
2020-08-03Dissolution

Dissolution application strike off company.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Resolution

Resolution.

Download
2020-03-10Accounts

Accounts with accounts type group.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.