Warning: file_put_contents(c/e6f0f94ff441b7fc5f4067a0d4dd8cac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cr Cladding Ltd, DN8 4QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CR CLADDING LTD

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

This company is commonly known as Cr Cladding Ltd. The company was founded 5 years ago and was given the registration number 11451497. The firm's registered office is in DONCASTER. You can find them at 5 Thrislington Square, Moorends, Doncaster, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CR CLADDING LTD
Company Number:11451497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:5 Thrislington Square, Moorends, Doncaster, England, DN8 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Thrislington Square, Moorends, Doncaster, England, DN8 4QS

Director31 May 2019Active
10, Mizpah Villas, Thorne, Doncaster, United Kingdom, DN8 5EN

Director06 July 2018Active
5, Thrislington Square, Moorends, Doncaster, England, DN8 4QS

Director06 July 2018Active

People with Significant Control

Mr Dean Gary Cockburn
Notified on:21 February 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:5, Thrislington Square, Doncaster, England, DN8 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Rollason
Notified on:06 July 2018
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:5, Thrislington Square, Doncaster, England, DN8 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Thomas Brindley
Notified on:06 July 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:10, Mizpah Villas, Doncaster, United Kingdom, DN8 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-10Dissolution

Dissolution application strike off company.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Address

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

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Resolution

Resolution.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.