This company is commonly known as Crepeaffaire Holdings Limited. The company was founded 6 years ago and was given the registration number 11061207. The firm's registered office is in READING. You can find them at Pennant House 1-2 Napier Court, Napier Road, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CREPEAFFAIRE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11061207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennant House 1-2 Napier Court, Napier Road, Reading, United Kingdom, RG1 8BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 29 April 2019 | Active |
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 05 May 2022 | Active |
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JG | Director | 13 November 2017 | Active |
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 01 November 2023 | Active |
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD | Secretary | 13 November 2017 | Active |
13-15, York Buildings, London, United Kingdom, WC2N 6JU | Director | 28 November 2018 | Active |
Watergate House, York Buildings, London, England, WC2N 6JU | Director | 03 November 2020 | Active |
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD | Director | 13 November 2017 | Active |
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG | Director | 12 May 2022 | Active |
13-15, York Buildings, London, England, WC2N 6JU | Director | 20 December 2017 | Active |
Bgf Gp Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr Daniel Spinath | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Pixmore Centre, Pixmore Centre, Letchworth Garden City, England, SG6 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Change person secretary company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-08-03 | Incorporation | Memorandum articles. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.