UKBizDB.co.uk

CRONITE CASTINGS LIMITED

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

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.

Company Information

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:
  • 24520 - Casting of steel

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
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Secretary19 December 2011Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director13 January 2017Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director03 January 2022Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director19 June 2019Active
7 Hamilton Road, Tiddington, Stratford Upon Avon, CV37 7DD

Secretary-Active
23 Bosworth Close, Woodsetton, Sedgley, DY3 1BJ

Secretary31 January 1993Active
92 Runnymede Road, Yeovil, BA21 5SX

Secretary03 November 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

Director01 November 1996Active
Chemin Des Robinieres, 72650, La Milesse, France,

Director01 March 1998Active
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

Director01 June 1995Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director01 May 2004Active
57 South Cheriton, Templecombe, BA8 0BG

Director-Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

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

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

Director04 January 2006Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director11 December 2018Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director01 February 2007Active
Blacknell Lane, Crewkerne, Somerset, TA18 7YA

Director01 February 2001Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.