This company is commonly known as Croner Group Limited. The company was founded 10 years ago and was given the registration number 08654528. The firm's registered office is in HINCKLEY. You can find them at Croner House, Wheatfield Way, Hinckley, Leicestershire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | CRONER GROUP LIMITED |
---|---|---|
Company Number | : | 08654528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croner House, Wheatfield Way, Hinckley, Leicestershire, England, LE10 1YG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Secretary | 01 November 2022 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 20 July 2022 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 27 January 2023 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 01 October 2020 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 01 October 2020 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 15 April 2023 | Active |
The Peninsula, Victoria Place, Manchester, England, M4 4FB | Director | 10 December 2015 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 01 April 2023 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Secretary | 01 October 2020 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 01 October 2019 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 10 March 2017 | Active |
The Peninsula, Victoria Place, Manchester, England, M4 4FB | Director | 10 December 2015 | Active |
The Peninsula, Victoria Place, Manchester, England, M4 4FB | Director | 10 December 2015 | Active |
145 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6SR | Director | 11 March 2014 | Active |
145, London Road, Kingston Upon Thames, United Kingdom, KT2 6SR | Director | 16 August 2013 | Active |
145, London Road, Kingston Upon Thames, United Kingdom, KT2 6SR | Director | 16 August 2013 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 04 October 2018 | Active |
The Peninsula, Victoria Place, Manchester, England, M4 4FB | Director | 10 December 2015 | Active |
145, London Road, Kingston Upon Thames, United Kingdom, KT2 6SR | Director | 16 August 2013 | Active |
Peninsula Business Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Peninsula, Cheetham Hill Road, Manchester, England, M4 4FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Officers | Appoint person secretary company with name date. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person secretary company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.