Warning: file_put_contents(c/ec7d49d969f5179ad984c8593e959e92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Crimson Textile Ltd, B79 0DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRIMSON TEXTILE LTD

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

This company is commonly known as Crimson Textile Ltd. The company was founded 14 years ago and was given the registration number 07093263. The firm's registered office is in TAMWORTH. You can find them at 259 Meadow Way, , Tamworth, Staffordshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:CRIMSON TEXTILE LTD
Company Number:07093263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:259 Meadow Way, Tamworth, Staffordshire, England, B79 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259, Meadow Way, Tamworth, England, B79 0DZ

Director02 December 2009Active
Biggins Wood, High Biggins, Kirkby Lonsdale, United Kingdom, LA6 2ND

Director18 December 2012Active
The Cottage, Bruna Hill,Barnacre, Preston, United Kingdom, PR3 1QB

Director18 December 2012Active
The Cottage, Bruna Hill, Barnacre, Preston, United Kingdom, PR3 1QB

Director18 December 2012Active

People with Significant Control

Ms Lucy Ansbro
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 84 Greencroft Gardens, London, United Kingdom, NW6 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Bond
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:17, Wigginton Road, Tamworth, United Kingdom, B79 8RH
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 (6 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
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-04-24Officers

Change person director company with change date.

Download
2023-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-21Dissolution

Dissolution application strike off company.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Address

Change sail address company with old address new address.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Address

Move registers to registered office company with new address.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.