UKBizDB.co.uk

CRENOL & WILSON (WORKHOLDING) LIMITED

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

This company is commonly known as Crenol & Wilson (workholding) Limited. The company was founded 43 years ago and was given the registration number 01547888. The firm's registered office is in STOCKBRIDGE. You can find them at Mandalay Old Palace Farm, Kings Somborne, Stockbridge, Hampshire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:CRENOL & WILSON (WORKHOLDING) LIMITED
Company Number:01547888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Mandalay Old Palace Farm, Kings Somborne, Stockbridge, Hampshire, SO20 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Huntingdon Gardens, Horton Heath, Eastleigh, England, SO50 7FH

Director-Active
14 Bramley Gardens, Orchard Lea Burnetts Lane, Eastleigh, SO50 7QB

Director-Active
14 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB

Secretary22 September 2004Active
14 Bramley Gardens, Orchard Lea Burnetts Lane, Eastleigh, SO50 7QB

Secretary-Active
14 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB

Director-Active

People with Significant Control

Mrs Valerie Joyce Crenol
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:14, Bramley Gardens, Eastleigh, England, SO50 7QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Norman Crenol
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:14, Bramley Gardens, Eastleigh, England, SO50 7QB
Nature of control:
  • Significant influence or control
Mr David Jonathan Crenol
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:35, Huntingdon Gardens, Eastleigh, England, SO50 7FH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.