This company is commonly known as Cromarwhite Limited. The company was founded 12 years ago and was given the registration number 07945706. The firm's registered office is in MENAI BRIDGE. You can find them at 2 High Street, , Menai Bridge, Anglesey. This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.
Name | : | CROMARWHITE LIMITED |
---|---|---|
Company Number | : | 07945706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 High Street, Menai Bridge, Anglesey, LL59 5EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, High Street, Menai Bridge, LL59 5EE | Director | 10 February 2012 | Active |
821, Abbeydale Road, Sheffield, England, S7 2BH | Director | 06 January 2020 | Active |
Mr Anthony Charles Martin | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 2, High Street, Menai Bridge, LL59 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
2014-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.