This company is commonly known as Craemer Uk Limited. The company was founded 33 years ago and was given the registration number 02574815. The firm's registered office is in TELFORD. You can find them at Craemer House, Hortonwood 1, Telford, Shropshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | CRAEMER UK LIMITED |
---|---|---|
Company Number | : | 02574815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craemer House, Hortonwood 1, Telford, Shropshire, TF1 7GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craemer House, Hortonwood 1, Telford, TF1 7GN | Secretary | 28 September 2018 | Active |
Craemer House, Hortonwood 1, Telford, TF1 7GN | Director | 01 January 2010 | Active |
Craemer House, Hortonwood 1, Telford, TF1 7GN | Director | 22 April 2013 | Active |
Craemer House, Hortonwood 1, Telford, TF1 7GN | Director | 01 January 2012 | Active |
1 The Heronry, Wightwick, Wolverhampton, WV6 8DY | Secretary | 01 January 1998 | Active |
Top Farm, Vennington Westbury, Shrewsbury, SY5 9RG | Secretary | 12 December 1995 | Active |
Old Caynton Mill, Newport, TF10 8NF | Secretary | 23 May 1991 | Active |
97 Coniston Drive, Priorslee, Telford, TF2 9QZ | Secretary | 15 September 1997 | Active |
The Dell, Cherrington, Newport, TF10 8PQ | Secretary | 25 July 2000 | Active |
2 Old Police House, Albert Road, Albrighton, England, WV7 3QL | Secretary | 29 January 1996 | Active |
C/O Routh House, Hall Court Hall Park Way, Telford, TF3 4NJ | Secretary | 17 January 1991 | Active |
5 Bryony Way, Priorslee, Telford, TF2 9QU | Secretary | 08 October 1999 | Active |
An Der Bauerwiese 13, Hanover, Germany, | Director | - | Active |
Brocker Strasse 37, Herzebrock, Germany, | Director | 24 January 2005 | Active |
Old Caynton Mill, Newport, TF10 8NF | Director | - | Active |
Routh House Hall Court Hall Park Way, Telford, TF3 4JN | Director | 17 January 1991 | Active |
2 Old Police House, Albert Road, Albrighton, England, WV7 3QL | Director | 01 January 1997 | Active |
2 Old Police House, Albert Road, Albrighton, England, WV7 3QL | Director | 01 January 1997 | Active |
Kanalweg 3, Dettingen, Germany, 88451 | Director | 01 March 1995 | Active |
Ahornallee 52, Gutersloh, Germany, | Director | 01 January 2009 | Active |
Gartenstrasse 18, Kreuztal Ferndorf 57223, Germany, FOREIGN | Director | 02 February 1999 | Active |
Paul Craemer Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Brocker Str. 1, 33442 Herzebrock-Clarholz, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Accounts | Accounts with accounts type full. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.