UKBizDB.co.uk

CREPEAFFAIRE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG

Director29 April 2019Active
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG

Director05 May 2022Active
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JG

Director13 November 2017Active
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG

Director01 November 2023Active
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Secretary13 November 2017Active
13-15, York Buildings, London, United Kingdom, WC2N 6JU

Director28 November 2018Active
Watergate House, York Buildings, London, England, WC2N 6JU

Director03 November 2020Active
C/O Mha Macintyre Hudson, Building 4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director13 November 2017Active
Pixmore Centre, Pixmore Avenue, Letchworth Garden City, England, SG6 1JG

Director12 May 2022Active
13-15, York Buildings, London, England, WC2N 6JU

Director20 December 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Change person director company with change date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Address

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

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Change person secretary company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Resolution

Resolution.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.