UKBizDB.co.uk

CRONITE CASTINGS (DISTRIBUTION) LIMITED

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

This company is commonly known as Cronite Castings (distribution) Limited. The company was founded 30 years ago and was given the registration number 02881523. The firm's registered office is in CREWKERNE. You can find them at Blacknell Lane, , Crewkerne, Somerset. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CRONITE CASTINGS (DISTRIBUTION) LIMITED
Company Number:02881523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Blacknell Lane, Crewkerne, Somerset, TA18 7YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary19 December 2011Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director13 January 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director06 November 2014Active
Albion House, 9 Britannia Square, Worcester, WR1 3DG

Secretary20 December 1993Active
23 Bosworth Close, Woodsetton, Sedgley, DY3 1BJ

Secretary20 December 1993Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary13 December 1993Active
92 Runnymede Road, Yeovil, BA21 5SX

Secretary05 September 1994Active
9 Cherrsin Juif, Gouvfeux, France, 60270

Director01 June 1994Active
17 Rue Bardoul, 49000 Anger, France,

Director04 January 2006Active
Les Plantanes, 11 Rue Planquette, Paris, France,

Director29 May 2000Active
4 Rue Du Chanoine Lelievre, Le Mans 72000, France, FOREIGN

Director30 October 1996Active
66 Rue Norte-Dame Des, Champs, 75006 Paris, France, FOREIGN

Director01 June 1995Active
The Homestead, Howley, Chard, TA20 3DX

Director01 June 1994Active
Albion House, 9 Britannia Square, Worcester, WR1 3DG

Director20 December 1993Active
26 Rue Michelet, Viroflay, France, 78220

Director01 June 1994Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director06 November 2014Active
76 South Street, Crewkerne, TA18 8AA

Director01 March 1998Active
2 Rue Saint Jean Baptiste Dela Salle, F 75006 Paris, France, FOREIGN

Director01 June 1995Active
Blacknell Lane, Crewkerne, United Kingdom, TA18 7YA

Director01 September 1997Active
Blacknell Lane, Crewkerne, United Kingdom, TA18 7YA

Director25 August 2005Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director19 June 2019Active
22 Rue Emeriad, Paris 15, France, 75015

Director01 December 1995Active
92 Runnymede Road, Yeovil, BA21 5SX

Director01 June 1994Active
Blacknell Lane, Crewkerne, TA18 7YA

Director11 December 2018Active
Blacknell Lane, Crewkerne, United Kingdom, TA18 7YA

Director01 February 2007Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 February 2001Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director13 December 1993Active

People with Significant Control

Mr Gerard Mura
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:French
Address:Blacknell Lane, Crewkerne, TA18 7YA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Gazette

Gazette dissolved liquidation.

Download
2023-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2021-09-02Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-09-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-07Address

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

Download
2020-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.