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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL | Secretary | 27 June 2016 | Active |
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL | Director | 01 November 2022 | Active |
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL | Director | 03 December 2018 | Active |
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, United Kingdom, WS12 0PL | Director | 01 November 2022 | Active |
Unit 22 Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL | Director | 01 March 2016 | Active |
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, England, WS12 0PL | Secretary | 07 March 2011 | Active |
1 Brereton Lodge, Brereton Road, Rugeley, WS15 1DX | Secretary | - | Active |
Lucy Berry Cottage Bellamour Way, Colton, Rugeley, WS15 3LL | Director | 20 November 1996 | Active |
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 21 June 2017 | Active |
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 17 July 2015 | Active |
22, Suedbeckenstrasse, Karlsruhe, Germany, 76189 | Director | 28 February 2012 | Active |
14, Geigersbergstrasse, 76277 Karlsruhe, Germany, | Director | 03 July 2013 | Active |
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 31 March 2018 | Active |
Unit 14a, Cannock Wood Industrial Estate, Cannock Wood Street, Cannock, WS12 0PL | Director | 01 March 2016 | Active |
Syringa The Cross, Carlton In Lindrick, Worksop, S81 9EW | Director | 20 November 1996 | Active |
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 | Director | 16 November 2015 | Active |
1 Brereton Lodge, Brereton Road, Rugeley, WS15 1DX | Director | - | Active |
Cronimet Holdings Gmbh | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 22, Sudbeckenstrase, 76189 Karlsruhe, Germany, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-02-09 | Change of name | Certificate change of name company. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Change person secretary company with change date. | Download |
2020-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.