UKBizDB.co.uk

CROMPTONS LIMITED

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

This company is commonly known as Cromptons Limited. The company was founded 23 years ago and was given the registration number 04215926. The firm's registered office is in MANCHESTER. You can find them at The Waterside, The Canal Side 1 Parrin Lane, Monton, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CROMPTONS LIMITED
Company Number:04215926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Waterside, The Canal Side 1 Parrin Lane, Monton, Manchester, M30 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Waterside, 1 Parrin Lane, Monton, Manchester, United Kingdom, M30 8AN

Secretary16 May 2001Active
The Waterside, The Canal Side, 1 Parrin Lane, Monton, Manchester, M30 8AN

Director06 April 2021Active
The Waterside, 1 Parrin Lane, Monton, Manchester, United Kingdom, M30 8AN

Director16 May 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary14 May 2001Active
2 Wakefield Drive, Clifton, Swinton, M27 6NL

Director16 May 2001Active
7 Carden Avenue, Swinton, Manchester, M27 0JX

Director16 May 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director14 May 2001Active

People with Significant Control

Mr Paul Francis Clare
Notified on:06 April 2021
Status:Active
Date of birth:June 1968
Nationality:British
Address:The Waterside, The Canal Side, 1 Parrin Lane, Manchester, M30 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Fielding
Notified on:15 May 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:2, Wakefield Drive, Manchester, England, M27 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joanne Elizabeth Morgan
Notified on:15 May 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:The Waterside, The Canal Side, 1 Parrin Lane, Manchester, M30 8AN
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Officers

Second filing of director appointment with name.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Change account reference date company previous shortened.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.