UKBizDB.co.uk

CRONIMET (GREAT BRITAIN) LIMITED

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

This company is commonly known as Cronimet (great Britain) Limited. The company was founded 39 years ago and was given the registration number 01883322. The firm's registered office is in CANNOCK. You can find them at Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:CRONIMET (GREAT BRITAIN) LIMITED
Company Number:01883322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL

Secretary27 June 2016Active
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL

Director01 November 2022Active
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL

Director03 December 2018Active
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, United Kingdom, WS12 0PL

Director01 November 2022Active
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL

Director01 March 2016Active
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL

Secretary07 March 2011Active
1 Brereton Lodge, Brereton Road, Rugeley, WS15 1DX

Secretary-Active
Lucy Berry Cottage Bellamour Way, Colton, Rugeley, WS15 3LL

Director20 November 1996Active
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL

Director21 June 2017Active
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL

Director17 July 2015Active
22, Suedbeckenstrasse, Karlsruhe, Germany, 76189

Director28 February 2012Active
14, Geigersbergstrasse, 76277 Karlsruhe, Germany,

Director03 July 2013Active
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL

Director31 March 2018Active
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL

Director01 March 2016Active
Syringa The Cross, Carlton In Lindrick, Worksop, S81 9EW

Director20 November 1996Active
1 Brereton Lodge, Brereton Road, Rugeley, WS15 1DX

Director-Active
51 Stonehouse Road, Rugeley, WS15 2LL

Director-Active
White Gables, Kingsley Wood Road, Rugeley, WS15 2UG

Director-Active
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL

Director16 November 2015Active
1 Brereton Lodge, Brereton Road, Rugeley, WS15 1DX

Director-Active

People with Significant Control

Cronimet Holdings Gmbh
Notified on:30 July 2021
Status:Active
Country of residence:Germany
Address:22, Sudbeckenstrase, 76189 Karlsruhe, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gunter Pilarsky
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:Polish
Country of residence:England
Address:Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-02-09Change of name

Certificate change of name company.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change person secretary company with change date.

Download
2020-05-14Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Address

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

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.