This company is commonly known as Cromwell Tools Limited. The company was founded 53 years ago and was given the registration number 00986161. The firm's registered office is in WIGSTON. You can find them at P O Box 14, Chartwell Drive, Wigston, Leicester. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CROMWELL TOOLS LIMITED |
---|---|---|
Company Number | : | 00986161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU | Corporate Secretary | 08 April 2019 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 07 September 2018 | Active |
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS | Director | 01 August 2020 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | - | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 31 December 2016 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045 | Director | 30 December 2016 | Active |
18 Hallam Grange Crescent, Sheffield, S10 4BA | Director | 01 May 1997 | Active |
33 Glean Close, Broughton Astley, Leicester, LE9 6WY | Director | 01 February 2000 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | - | Active |
55, Windermere Drive, Kingswinford, England, DY6 8AN | Director | 02 April 2013 | Active |
3 Home Close, Dingley, Market Harborough, LE16 8QU | Director | 01 September 1998 | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 01 February 2000 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Director | - | Active |
7 St Wilfrids Close, Kibworth, Leicester, LE8 0PY | Director | 01 September 1995 | Active |
41, Wiilloughby Drive, Hillfield, Solihull, | Director | 27 April 2010 | Active |
41 Willoughby Drive, Hillfields, Solihull, B91 3GB | Director | 01 June 1996 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 12 September 2016 | Active |
Little Orchard Newtown Lane, Hayling Island, PO11 0JR | Director | - | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 30 November 2018 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
2 Dorchester Drive, Mansfield, NG18 4QQ | Director | 10 November 1998 | Active |
17 Meadow Close, Penkridge, Stafford, ST19 5TY | Director | 01 May 1997 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
236 Ashby Road, Hinckley, LE10 1SW | Director | - | Active |
Cromwell Group (Holdings) Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chartwell Drive, Wigston, Leicester, England, LE18 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Officers | Change corporate secretary company with change date. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-29 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.