UKBizDB.co.uk

CRONOS CONTAINERS LIMITED

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

This company is commonly known as Cronos Containers Limited. The company was founded 43 years ago and was given the registration number 01543912. The firm's registered office is in LONDON. You can find them at 4th Floor, Union House, 182-194 Union Street, London, . This company's SIC code is 77342 - Renting and leasing of freight water transport equipment.

Company Information

Name:CRONOS CONTAINERS LIMITED
Company Number:01543912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77342 - Renting and leasing of freight water transport equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182-194, Union Street, London, England, SE1 0LH

Secretary07 May 2015Active
182-194, Union Street, London, England, SE1 0LH

Director07 May 2015Active
4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Director06 April 2012Active
Thames House, (Ist Floor), Mere Park Dedmere Road, Marlow, England, SL7 1PB

Secretary01 February 2014Active
2 All Saints School, Church Lane Binfield, Bracknell, RG42 5LZ

Secretary19 June 1996Active
10 Unwin Mansions, Queens Club Gardens, London, W14 9TH

Secretary-Active
One, Front Steet, Suite 925, San Francisco, Usa, 94111

Secretary01 November 2000Active
The New House, Glebe Road Fisheries Bray, Maidenhead, SL6 1UH

Director04 January 1994Active
Thames House, (Ist Floor), Mere Park Dedmere Road, Marlow, England, SL7 1PB

Director01 February 2014Active
Tetherside, Highfield Park, Marlow, SL7 2LE

Director25 January 2005Active
New Tan House Ferry Road, Bray, Maidenhead, SL6 2AT

Director31 January 1995Active
28 Wildernesse Mount, Sevenoaks, TN13 3QS

Director23 December 1996Active
Avenue Cottage Avenue Road, Bray, SL6 1UG

Director12 August 1997Active
Hampden Farm Barn, Greenlands Lane, Prestwood, HP16 9QX

Director04 January 1994Active
2 All Saints School, Church Lane Binfield, Bracknell, RG42 5LZ

Director29 March 1994Active
1, Valentine Place, London, England, SE1 8QH

Director07 May 2015Active
47, Oak Trail Ct, Alamo, United States Of America, SL5 0AA

Director16 May 2008Active
32 Riverine, Grosvenor Drive, Maidenhead, SL6 8PF

Director22 February 1993Active
31 Empress Avenue, West Mersea, Colchester, CO5 8EX

Director-Active
182-194, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH

Director21 August 2018Active
53 Hendon Lane, Finchley, N3 1SG

Director-Active
Flat 5, 24 Warrington Crescent, London, W9 1EL

Director23 December 1996Active
Chiltern House 22 Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Director-Active
One, Front Street, Suite 925, Sanfrancisco, Usa, 94111

Director01 November 2000Active
55 Terrington Hill, Marlow, SL7 2RE

Director-Active
3707 Northgate Woods Court, Walnut Creek, Usa,

Director31 January 1995Active

People with Significant Control

Mr Mark John Charles Bishop
Notified on:11 October 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:182-194, 4th Floor, Union House, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control
Mr Nigel Peter Andrew Lawton
Notified on:30 September 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:One, Valentine Place, London, United Kingdom, SE1 8QH
Nature of control:
  • Significant influence or control
Mr Rohit Saxena
Notified on:30 September 2016
Status:Active
Date of birth:July 1975
Nationality:Indian
Country of residence:United Kingdom
Address:One, Valentine Place, London, United Kingdom, SE1 8QH
Nature of control:
  • Significant influence or control
Mr. David Paul Misseldine
Notified on:30 September 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
Nature of control:
  • Significant influence or control
Mr William Dominic Heymanson Buckwell
Notified on:30 September 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Union House, 182-194 Union Street, London, United Kingdom, SE1 0LH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Capital

Capital statement capital company with date currency figure.

Download
2023-08-17Capital

Legacy.

Download
2023-08-17Insolvency

Legacy.

Download
2023-08-17Resolution

Resolution.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-01-18Officers

Change person secretary company with change date.

Download
2019-01-18Officers

Change person director company with change date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.