CREWTON ACCLAIMED LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Crewton Acclaimed Ltd. The company was founded 10 years ago and was given the registration number 09221673. The firm's registered office is in LONDON. You can find them at Flat 36, Jephson Court, , London, . This company's SIC code is 82110 - Combined office administrative service activities.
Company Information
Name | : | CREWTON ACCLAIMED LTD |
---|
Company Number | : | 09221673 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 September 2014 |
---|
Industry Codes | : | - 82110 - Combined office administrative service activities
|
---|
Office Address & Contact
Registered Address | : | Flat 36, Jephson Court, London, United Kingdom, SW4 6SB |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 14 March 2024 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Martin Echeverri |
Notified on | : | 02 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1967 |
---|
Nationality | : | Colombian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 36, Jephson Court, London, United Kingdom, SW4 6SB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Glyn Michael |
Notified on | : | 01 April 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2 Delaval Terrace, Blyth, United Kingdom, NE24 1DL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Declan Petty |
Notified on | : | 26 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1997 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 43 Tasburgh Street, Grimsby, England, DN32 9LB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 05 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Nicole Worthington |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)