UKBizDB.co.uk

CROMWELL TOOLS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU

Corporate Secretary08 April 2019Active
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS

Director07 September 2018Active
65, Chartwell Drive, Wigston, United Kingdom, LE18 2FS

Director01 August 2020Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary-Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Secretary31 December 2016Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045

Director30 December 2016Active
18 Hallam Grange Crescent, Sheffield, S10 4BA

Director01 May 1997Active
33 Glean Close, Broughton Astley, Leicester, LE9 6WY

Director01 February 2000Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director-Active
55, Windermere Drive, Kingswinford, England, DY6 8AN

Director02 April 2013Active
3 Home Close, Dingley, Market Harborough, LE16 8QU

Director01 September 1998Active
1 Millstream Grange, Borrowash, DE72 3TP

Director01 February 2000Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Director-Active
7 St Wilfrids Close, Kibworth, Leicester, LE8 0PY

Director01 September 1995Active
41, Wiilloughby Drive, Hillfield, Solihull,

Director27 April 2010Active
41 Willoughby Drive, Hillfields, Solihull, B91 3GB

Director01 June 1996Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director12 September 2016Active
Little Orchard Newtown Lane, Hayling Island, PO11 0JR

Director-Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director30 November 2018Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director01 September 2015Active
2 Dorchester Drive, Mansfield, NG18 4QQ

Director10 November 1998Active
17 Meadow Close, Penkridge, Stafford, ST19 5TY

Director01 May 1997Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director01 September 2015Active
236 Ashby Road, Hinckley, LE10 1SW

Director-Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-15Officers

Change corporate secretary company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-06-29Officers

Appoint corporate secretary company with name date.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.