This company is commonly known as Cressy's Feeds Limited. The company was founded 24 years ago and was given the registration number 03795530. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | CRESSY'S FEEDS LIMITED |
---|---|---|
Company Number | : | 03795530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37-39, Knutsford Road, Alderley Edge, England, SK9 7SH | Secretary | 03 December 2012 | Active |
Greenacres, Dalehead Road, Prestbury, SK10 4BL | Director | 24 June 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 24 June 1999 | Active |
1 Ty Nant Bryn Road, Alltami, Mold, CH7 6SB | Secretary | 24 June 1999 | Active |
37-39, Knutsford Road, Alderley Edge, England, SK9 7SH | Director | 03 December 2012 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 24 June 1999 | Active |
1 Ty Nant Bryn Road, Alltami, Mold, CH7 6SB | Director | 24 June 1999 | Active |
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 26 May 2011 | Active |
Cressy's Grains (Holdings) Ltd | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Djh Mitten Clarke, 2nd Floor, St George's House, Manchester, England, M2 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.