UKBizDB.co.uk

CRESSWELLS ACCOUNTANTS (UK) LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12 Market Street, Hebden Bridge, England, HX7 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Market Street, Hebden Bridge, England, HX7 6AD

Director17 February 2014Active
Barclays Bank Chambers, Market Street, Hebden Bridge, England, HX7 6AD

Director06 April 2016Active
12 Market Street, Hebden Bridge, England, HX7 6AD

Director17 February 2014Active
Barclays Bank Chambers, Market Street, Hebden Bridge, United Kingdom, HX7 6AD

Director17 February 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-05-07Capital

Capital cancellation shares.

Download
2019-05-07Capital

Capital cancellation shares.

Download
2019-05-07Capital

Capital return purchase own shares.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.