UKBizDB.co.uk

CROMFORD HOUSE GROUP LIMITED

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

This company is commonly known as Cromford House Group Limited. The company was founded 10 years ago and was given the registration number 08986527. The firm's registered office is in BAKEWELL. You can find them at Diamond Court, Water Street, Bakewell, Derbyshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CROMFORD HOUSE GROUP LIMITED
Company Number:08986527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond Court, Water Street, Bakewell, DE45 1EW

Director01 April 2018Active
Cromford House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director31 January 2016Active
910 Woodborough Road, Nottingham, United Kingdom, NG3 5QR

Director08 April 2014Active
118, High Street, Loscoe, Heanor, England, DE75 7LG

Director25 April 2014Active

People with Significant Control

Baron Lee James George
Notified on:08 April 2017
Status:Active
Date of birth:June 1981
Nationality:British
Address:Diamond Court, Water Street, Bakewell, DE45 1EW
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 (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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-07Gazette

Gazette filings brought up to date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2016-06-15Resolution

Resolution.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Address

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

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.