UKBizDB.co.uk

C.RO PORTS SUTTON BRIDGE LIMITED

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

This company is commonly known as C.ro Ports Sutton Bridge Limited. The company was founded 42 years ago and was given the registration number 01577650. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C.RO PORTS SUTTON BRIDGE LIMITED
Company Number:01577650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Bank, Sutton Bridge, Spalding, England, PE12 9QR

Director27 October 2022Active
West Bank, Sutton Bridge, Spalding, England, PE12 9QR

Director01 December 2023Active
Avenings School Lane, Danehill, RH17 7JE

Secretary18 October 2002Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Secretary30 November 2007Active
79 Cassiobury Drive, Watford, WD1 3AG

Secretary01 January 2000Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Secretary04 May 2004Active
14 Savona Close, Wimbledon, London, SW19 4HT

Secretary30 September 2003Active
Hope Cottage, 13 Cooper Lane Laceby, Grimsby, DN37 7AY

Secretary31 March 2004Active
54 Cedar Road, Bromley, BR1 3BZ

Secretary-Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Secretary23 August 2006Active
Churchfield House, Newbridge Lane, Covenham St. Mary, Louth, LN11 0PQ

Director01 January 2000Active
Berrylands Farm Pookbourne Lane, Sayers Common, Hassocks, BN6 9HD

Director-Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director18 June 2010Active
The Quadrangle, 180 Wardour Street, London, W1F 8FY

Director23 August 2006Active
Avenings School Lane, Danehill, RH17 7JE

Director09 January 1995Active
8 Clifton House, Hollywood Road, London, SW10 9XA

Director30 September 2003Active
Arthur Goemaerelei 24, Antwerpen, Belgium,

Director23 August 2006Active
Curlew Court Guys Head Road, Sutton Bridge, Spalding, PE12 9QQ

Director-Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director21 October 2019Active
White Cottage Rasen Road, Tealby, Market Rasen, LN8 3XH

Director-Active
2 Treetops, Woodside, Chilworth, Southampton, United Kingdom, SO16 7LB

Director01 January 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director27 May 2013Active
Dalebrook House, Baslow Road, Chesterfield, S42 7DD

Director22 August 2001Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director04 May 2004Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director27 May 2013Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director01 July 2011Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 January 2020Active
The Quadrangle, 180 Wardour Street, London, W1F 8FY

Director30 November 2007Active
Romany Cottage, Wallcrouch, Wadhurst, TN5 7JG

Director-Active
15 Oakdene, Wilton Road, Beaconsfield, HP9 2BZ

Director09 January 1995Active
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ

Director09 January 1995Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director23 August 2006Active
54 Cedar Road, Bromley, BR1 3BZ

Director-Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Director23 August 2006Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 January 2020Active

People with Significant Control

Gsmt Holdings Limited
Notified on:27 October 2022
Status:Active
Country of residence:England
Address:Lodge Farm Knights, Floods Ferry, March, England, PE15 0YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cldn Ports Killingholme Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-07-24Accounts

Change account reference date company previous extended.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Change of name

Certificate change of name company.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Address

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

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.