This company is commonly known as Cresswells Accountants (uk) Limited. The company was founded 10 years ago and was given the registration number 08898879. The firm's registered office is in HEBDEN BRIDGE. You can find them at 12 Market Street, , Hebden Bridge, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CRESSWELLS ACCOUNTANTS (UK) LIMITED |
---|---|---|
Company Number | : | 08898879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2014 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Market Street, Hebden Bridge, England, HX7 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Market Street, Hebden Bridge, England, HX7 6AD | Director | 17 February 2014 | Active |
Barclays Bank Chambers, Market Street, Hebden Bridge, England, HX7 6AD | Director | 06 April 2016 | Active |
12 Market Street, Hebden Bridge, England, HX7 6AD | Director | 17 February 2014 | Active |
Barclays Bank Chambers, Market Street, Hebden Bridge, United Kingdom, HX7 6AD | Director | 17 February 2014 | Active |
Mr Graham Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12 Market Street, Hebden Bridge, England, HX7 6AD |
Nature of control | : |
|
Mr John Dakin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Market Street, Hebden Bridge, England, HX7 6AD |
Nature of control | : |
|
Mr Paul Simon Vine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Market Street, Hebden Bridge, England, HX7 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Capital | Capital return purchase own shares. | Download |
2019-05-07 | Capital | Capital cancellation shares. | Download |
2019-05-07 | Capital | Capital cancellation shares. | Download |
2019-05-07 | Capital | Capital return purchase own shares. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.