UKBizDB.co.uk

CRANFIELD PREMIER LTD

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

This company is commonly known as Cranfield Premier Ltd. The company was founded 9 years ago and was given the registration number 09599589. The firm's registered office is in GRANTHAM. You can find them at 7 Newcastle Close, , Grantham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CRANFIELD PREMIER LTD
Company Number:09599589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:7 Newcastle Close, Grantham, United Kingdom, NG31 8SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
7 Newcastle Close, Grantham, United Kingdom, NG31 8SG

Director24 October 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 May 2015Active
62, Samlet Road, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9AF

Director09 July 2015Active
7, Springfields, Mickle Trafford, Chester, United Kingdom, CH2 4EG

Director01 February 2017Active
69 Devonshire Street, Worksop, England, S80 1NA

Director14 November 2017Active

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
Miss Sally Baxter
Notified on:24 October 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Newcastle Close, Grantham, United Kingdom, NG31 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Wilson
Notified on:14 November 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:69 Devonshire Street, Worksop, England, S80 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emma Morgan
Notified on:01 February 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:69 Devonshire Street, Worksop, England, S80 1NA
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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Persons with significant control

Change to a person with significant control.

Download
2022-12-03Address

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

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Address

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

Download

Copyright © 2024. All rights reserved.