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).
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 | : |
|
Registered Address | : | 30-32 Upper Maudlin Street, Bristol, England, BS2 8DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-32, Upper Maudlin Street, Bristol, England, BS2 8DJ | Secretary | 30 April 2001 | Active |
58, Mount Road, Southdown, Bath, England, BA2 1LH | Director | 30 April 2001 | Active |
30-32, Upper Maudlin Street, Bristol, England, BS2 8DJ | Director | 30 April 2001 | Active |
30-32, Upper Maudlin Street, Bristol, England, BS2 8DJ | Director | 04 March 2014 | Active |
4 Howard Road, Westbury Park, Bristol, BS6 7UT | Secretary | 01 January 1999 | Active |
25 Faulkland Road, Oldfield Park, Bath, BA2 3LS | Secretary | 07 February 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 24 December 1996 | Active |
Aardman, Gas Ferry Road, Bristol, Gb-Gbr, BS1 6UN | Director | 01 October 2012 | Active |
Gatesgarth, Wrington, Bristol, BS40 5QA | Director | 01 January 1999 | Active |
Brook House Pilgrims Way, Chew Stoke, Bristol, BS18 8XB | Director | 07 February 1997 | Active |
9 Belmont, Lansdown Road, Bath, BA1 5DZ | Director | 30 April 2001 | Active |
Oxlease, Wellow, Bath, BA2 8QQ | Director | 07 February 1997 | Active |
32 Northend, Batheaston, Bath, BA1 7EN | Director | 07 February 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 24 December 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 24 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Officers | Change person secretary company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.