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)