UKBizDB.co.uk

CRIMBLE MILL LIMITED

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

This company is commonly known as Crimble Mill Limited. The company was founded 10 years ago and was given the registration number 08802014. The firm's registered office is in STOCKPORT. You can find them at Alpha House, 4 Greek Street, Stockport, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CRIMBLE MILL LIMITED
Company Number:08802014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director04 December 2013Active

People with Significant Control

Peter George Cordwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Alpha House, 4 Greek Street, Stockport, SK3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2020-09-05Insolvency

Liquidation compulsory winding up order.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Change account reference date company previous extended.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-29Mortgage

Mortgage create with deed with charge number.

Download
2014-03-29Mortgage

Mortgage create with deed with charge number.

Download
2014-03-29Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.