This company is commonly known as Cronite Castings Limited. The company was founded 60 years ago and was given the registration number 00805297. The firm's registered office is in SOMERSET. You can find them at Blacknell Lane, Crewkerne, Somerset, . This company's SIC code is 24520 - Casting of steel.
Name | : | CRONITE CASTINGS LIMITED |
---|---|---|
Company Number | : | 00805297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blacknell Lane, Crewkerne, Somerset, TA18 7YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Secretary | 19 December 2011 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 13 January 2017 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 03 January 2022 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 19 June 2019 | Active |
7 Hamilton Road, Tiddington, Stratford Upon Avon, CV37 7DD | Secretary | - | Active |
23 Bosworth Close, Woodsetton, Sedgley, DY3 1BJ | Secretary | 31 January 1993 | Active |
92 Runnymede Road, Yeovil, BA21 5SX | Secretary | 03 November 1994 | Active |
17 Rue Bardoul, 49000 Anger, France, | Director | 04 January 2006 | Active |
Les Plantanes, 11 Rue Planquette, Paris, France, | Director | 29 May 2000 | Active |
4 Rue Du Chanoine Lelievre, Le Mans 72000, France, FOREIGN | Director | 01 November 1996 | Active |
Chemin Des Robinieres, 72650, La Milesse, France, | Director | 01 March 1998 | Active |
The Homestead, Howley, Chard, TA20 3DX | Director | - | Active |
Albion House, 9 Britannia Square, Worcester, WR1 3DG | Director | - | Active |
26 Rue Michelet, Viroflay, France, 78220 | Director | - | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | - | Active |
2 Rue Saint Jean Baptiste Dela Salle, F 75006 Paris, France, FOREIGN | Director | 01 June 1995 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 01 May 2004 | Active |
57 South Cheriton, Templecombe, BA8 0BG | Director | - | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 19 June 2019 | Active |
22 Rue Emeriad, Paris 15, France, 75015 | Director | 01 December 1995 | Active |
92 Runnymede Road, Yeovil, BA21 5SX | Director | 04 January 2006 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 11 December 2018 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 01 February 2007 | Active |
Blacknell Lane, Crewkerne, Somerset, TA18 7YA | Director | 01 February 2001 | Active |
Mr Gerard Mura | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | French |
Address | : | Blacknell Lane, Somerset, TA18 7YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.