UKBizDB.co.uk

COORSTEK ADVANCED MATERIALS CREWE LIMITED

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

This company is commonly known as Coorstek Advanced Materials Crewe Limited. The company was founded 31 years ago and was given the registration number 02769778. The firm's registered office is in CREWE. You can find them at Crewe Hall Enterprise Park, Weston Road, Crewe, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:COORSTEK ADVANCED MATERIALS CREWE LIMITED
Company Number:02769778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Crewe Hall Enterprise Park, Weston Road, Crewe, CW1 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crewe Hall Enterprise Park, Weston Road, Crewe, CW1 6UA

Director16 September 2019Active
Crewe Hall Enterprise Park, Weston Road, Crewe, CW1 6UA

Director16 September 2019Active
2 Southlands Avenue, Wolstanton, Newcastle, ST5 9JL

Secretary21 December 1992Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Secretary16 April 2012Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Secretary24 November 1997Active
75 Grange Park Crescent, Oakwood, Leeds, LS8 3BS

Secretary02 December 1992Active
64-66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Secretary28 June 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 December 1992Active
64-66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director28 June 2013Active
The Old Guard House, Bollington Lane, Wether Alderley, SK10 4TB

Director21 December 1992Active
Leafield House Main Road, Pentrich, Ripley, DE5 3RE

Director24 November 1997Active
Flat 21, 73 Saint Jamess Street, London, SW1A 1PH

Director31 October 1994Active
Crewe Hall Enterprise Park, Weston Road, Crewe, CW1 6UA

Director30 November 2016Active
64-66, Cavendish Way, Glenrothes, Scotland, KY6 2SB

Director28 June 2013Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Director21 December 1992Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Director24 November 1997Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Director01 July 2008Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Director01 July 2008Active
17a Crescent East, Barnet, EN4 0EY

Director08 December 1998Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Director21 December 2005Active
2 Old Barn Close, Alwoodley, Leeds, LS17 7BT

Director04 December 1992Active
Crewe Hall Enterprise Park, Weston Road, Crewe, CW1 6UA

Director20 August 2014Active
Crewe Hall Enterprise Park, Weston Road, Crewe, CW1 6UA

Director04 February 2014Active
Brookhill Road, Dynamic-Materials Limited, Brookhill Road, Pinxton, NG16 6NT

Director01 July 2008Active
9 Weetwood Crescent, Weetwood, Leeds, LS16 5NS

Director31 October 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 December 1992Active

People with Significant Control

Coorstek Limited
Notified on:01 June 2022
Status:Active
Country of residence:Scotland
Address:C/O Wright,Johnston & Mackenzie, The Capital Building, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-10Other

Legacy.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-19Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-06-02Persons with significant control

Notification of a person with significant control.

Download
2022-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-29Accounts

Legacy.

Download
2022-03-29Other

Legacy.

Download
2022-03-29Other

Legacy.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-29Accounts

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.