UKBizDB.co.uk

CROPSTON MERIT LTD

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

This company is commonly known as Cropston Merit Ltd. The company was founded 10 years ago and was given the registration number 09317185. The firm's registered office is in BIRMINGHAM. You can find them at 52 Beauchamp Avenue, , Birmingham, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CROPSTON MERIT LTD
Company Number:09317185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tijani Tamba
Notified on:14 September 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Forster Gardens, Wylam, United Kingdom, NE41 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerome Simms
Notified on:01 October 2020
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Samantha Jane Longworth
Notified on:01 June 2020
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:21b Lowthian Terrace, Washington, United Kingdom, NE38 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miguel Francis
Notified on:10 March 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:340 Shirehall Road, Sheffield, England, S5 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Downing
Notified on:28 November 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:42 New Street, Birmingham, United Kingdom, B78 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sushil Sarkar
Notified on:20 September 2019
Status:Active
Date of birth:November 1983
Nationality:Indian
Country of residence:United Kingdom
Address:11 Halkin Street, Leicester, United Kingdom, LE4 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Carl Buckle
Notified on:12 March 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:42 Lincoln Avenue, Saxmundham, United Kingdom, IP17 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Andrew Paul Armitage
Notified on:26 July 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:33 Highton Street, Sheffield, United Kingdom, S6 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Ashford
Notified on:30 April 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Rookery Farm, Church Street, Reepham, Norwich, England, NR10 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Salma Khadar Qasim
Notified on:14 February 2018
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:9 Bonham Grove, Birmingham, England, B25 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joanne Black
Notified on:23 June 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:120, Broompark Crescent, Airdrie, United Kingdom, ML6 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amar Tiwana
Notified on:30 June 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.