This company is commonly known as Cressy's Grains Limited. The company was founded 41 years ago and was given the registration number 01683307. 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 GRAINS LIMITED |
---|---|---|
Company Number | : | 01683307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1982 |
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 |
---|---|---|---|
20 Alice Street, Sale, M33 3JF | Secretary | 01 April 2001 | Active |
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 26 May 2011 | Active |
Greenacres, Dalehead Road, Prestbury, SK10 4BL | Director | - | Active |
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 26 May 2011 | Active |
44 Rosewood Drive, Winsford, CW7 2UW | Secretary | - | Active |
Freshwinds 49 Princess Road, Allostock, Knutsford, WA16 9LQ | Director | - | Active |
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ | Director | 10 June 1998 | Active |
2 East Road, Stoney Hill, Bromsgrove, B60 2NJ | Director | 22 February 1994 | Active |
1 Ty Nant Bryn Road, Alltami, Mold, CH7 6SB | Director | - | Active |
C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly, Manchester, England, M1 1LQ | Director | 26 May 2011 | Active |
The Stables, Dobford Grange, North Rode, CW12 2NY | Director | 19 June 2000 | Active |
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 total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-14 | Officers | Change person director company with change date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.