UKBizDB.co.uk

CRAKEHALL EXPERTS LTD

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

This company is commonly known as Crakehall Experts Ltd. The company was founded 8 years ago and was given the registration number 09856765. The firm's registered office is in MIDDLESEX. You can find them at 7 Montrose Road, , Middlesex, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CRAKEHALL EXPERTS LTD
Company Number:09856765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Montrose Road, Middlesex, United Kingdom, TW14 8LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
44 Somerville Road, Leicester, England, LE3 2EU

Director15 October 2019Active
7 Montrose Road, Middlesex, United Kingdom, TW14 8LP

Director30 July 2020Active
10 Windyridge, Northampton, England, NN2 7PY

Director06 November 2017Active
29 Woodvale Avenue, London, United Kingdom, SE25 4AD

Director06 March 2020Active
38 Furze Close, Watford, England, WD19 6HG

Director24 May 2019Active
Flat 2 Coleman House, 10 Watling Street, Milton Keynes, United Kingdom, MK2 2AW

Director23 November 2015Active
46, Marshall Street, Nottingham, United Kingdom, NG5 4AF

Director14 October 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dobal Gurung
Notified on:30 July 2020
Status:Active
Date of birth:December 1981
Nationality:Nepalese
Country of residence:United Kingdom
Address:7 Montrose Road, Middlesex, United Kingdom, TW14 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darrell March
Notified on:06 March 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:29 Woodvale Avenue, London, United Kingdom, SE25 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ancuta Faragau
Notified on:15 October 2019
Status:Active
Date of birth:April 1977
Nationality:Romanian
Country of residence:England
Address:44 Somerville Road, Leicester, England, LE3 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Myszczynski
Notified on:24 May 2019
Status:Active
Date of birth:July 2000
Nationality:Polish
Country of residence:England
Address:38 Furze Close, Watford, England, WD19 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gibriel Kasambula
Notified on:06 November 2017
Status:Active
Date of birth:June 1998
Nationality:Swedish
Country of residence:England
Address:10 Windyridge, Northampton, England, NN2 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Imre Szabo
Notified on:14 October 2016
Status:Active
Date of birth:June 1984
Nationality:Hungarian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Address

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

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Address

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

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.