Warning: file_put_contents(c/1a9f95f967b50ff603b98f088ef4eb9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Croner Group Limited, LE10 1YG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRONER GROUP LIMITED

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Croner House, Wheatfield Way, Hinckley, Leicestershire, England, LE10 1YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Secretary01 November 2022Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director20 July 2022Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director27 January 2023Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director01 October 2020Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director01 October 2020Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director15 April 2023Active
The Peninsula, Victoria Place, Manchester, England, M4 4FB

Director10 December 2015Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director01 April 2023Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Secretary01 October 2020Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director01 October 2019Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director10 March 2017Active
The Peninsula, Victoria Place, Manchester, England, M4 4FB

Director10 December 2015Active
The Peninsula, Victoria Place, Manchester, England, M4 4FB

Director10 December 2015Active
145 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6SR

Director11 March 2014Active
145, London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director16 August 2013Active
145, London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director16 August 2013Active
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG

Director04 October 2018Active
The Peninsula, Victoria Place, Manchester, England, M4 4FB

Director10 December 2015Active
145, London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director16 August 2013Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Appoint person secretary company with name date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.