UKBizDB.co.uk

CRACKING ENTERPRISES LIMITED

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

This company is commonly known as Cracking Enterprises Limited. The company was founded 27 years ago and was given the registration number 03296361. The firm's registered office is in BRISTOL. You can find them at 30-32 Upper Maudlin Street, , Bristol, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CRACKING ENTERPRISES LIMITED
Company Number:03296361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:30-32 Upper Maudlin Street, Bristol, England, BS2 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-32, Upper Maudlin Street, Bristol, England, BS2 8DJ

Secretary30 April 2001Active
58, Mount Road, Southdown, Bath, England, BA2 1LH

Director30 April 2001Active
30-32, Upper Maudlin Street, Bristol, England, BS2 8DJ

Director30 April 2001Active
30-32, Upper Maudlin Street, Bristol, England, BS2 8DJ

Director04 March 2014Active
4 Howard Road, Westbury Park, Bristol, BS6 7UT

Secretary01 January 1999Active
25 Faulkland Road, Oldfield Park, Bath, BA2 3LS

Secretary07 February 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary24 December 1996Active
Aardman, Gas Ferry Road, Bristol, Gb-Gbr, BS1 6UN

Director01 October 2012Active
Gatesgarth, Wrington, Bristol, BS40 5QA

Director01 January 1999Active
Brook House Pilgrims Way, Chew Stoke, Bristol, BS18 8XB

Director07 February 1997Active
9 Belmont, Lansdown Road, Bath, BA1 5DZ

Director30 April 2001Active
Oxlease, Wellow, Bath, BA2 8QQ

Director07 February 1997Active
32 Northend, Batheaston, Bath, BA1 7EN

Director07 February 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director24 December 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director24 December 1996Active

People with Significant Control

Wallace & Gromit's Children's Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Upper Maudlin Street, Bristol, England, BS2 8DJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-12Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Address

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

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Officers

Change person secretary company with change date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Address

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

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.