This company is commonly known as Croner Taxwise Limited. The company was founded 28 years ago and was given the registration number 03116659. The firm's registered office is in MANCHESTER. You can find them at The Peninsula, Victoria Place, Manchester, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CRONER TAXWISE LIMITED |
---|---|---|
Company Number | : | 03116659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Peninsula, Victoria Place, Manchester, M4 4FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Peninsula, Victoria Place, Manchester, M4 4FB | Secretary | 01 November 2022 | Active |
Croner House, Wheatfield Way, Hinckley, England, LE10 1YG | Director | 01 September 2007 | Active |
The Peninsula, Victoria Place, Manchester, M4 4FB | Director | 20 July 2022 | Active |
M28 | Secretary | 31 January 2007 | Active |
Westleigh, Huncote Road, Croft, LE9 3GU | Secretary | 20 October 1995 | Active |
The Peninsula, Victoria Place, Manchester, England, M4 4FB | Secretary | 10 June 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 October 1995 | Active |
21 Broctone Close, Broughton Astley, LE9 6XX | Director | 01 December 2001 | Active |
Slade House, Rose Lane, Ticknall, DE73 1JW | Director | 03 April 2000 | Active |
The Aviary Mill Brow, Worsley, Manchester, M28 2NJ | Director | 31 January 2007 | Active |
The Peninsula, Victoria Place, Manchester, M4 4FB | Director | 31 January 2007 | Active |
Westleigh, Huncote Road, Croft, LE9 3GU | Director | 20 October 1995 | Active |
3 Halstead Road, Mountsorrel, Loughborough, LE12 7HD | Director | 01 September 1998 | Active |
35 Broadway, Royton, Oldham, OL2 5DD | Director | 31 January 2007 | Active |
1 Moorcroft Close, Nuneaton, CV11 6TB | Director | 01 April 2000 | Active |
The Peninsula, Victoria Place, Manchester, England, M4 4FB | Director | 01 April 2013 | Active |
37 Fields Road, Haslingden, Rossendale, BB4 6QA | Director | 31 January 2007 | Active |
The Peninsula, Victoria Place, Manchester, M4 4FB | Director | 31 January 2007 | Active |
2a The Fleet, Stoney Stanton, LE9 4DY | Director | 01 October 2006 | Active |
267 Rivington Crescent, Pendlebury Swinton, Manchester, M27 8TQ | Director | 31 January 2007 | Active |
The Peninsula, Victoria Place, Manchester, M4 4FB | Director | 01 September 2009 | Active |
The Peninsula, 2 Cheetham Hill Road, Manchester, M4 4FB | Director | 01 April 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 October 1995 | Active |
Croner I Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Peninsula, Cheetham Hill Road, Manchester, England, M4 4FB |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person secretary company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination secretary 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 |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.