This company is commonly known as Cropston Merit Ltd. The company was founded 9 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.
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 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 September 2022 | Active |
33 Highton Street, Sheffield, United Kingdom, S6 3TQ | Director | 26 July 2018 | Active |
Rookery Farm, Church Street, Reepham, Norwich, England, NR10 4JW | Director | 30 April 2018 | Active |
120, Broompark Crescent, Airdrie, United Kingdom, ML6 6GA | Director | 23 June 2017 | Active |
42 Lincoln Avenue, Saxmundham, United Kingdom, IP17 1BZ | Director | 12 March 2019 | Active |
162, Waterford Drive, Chaddesden, Derby, United Kingdom, DE21 6TH | Director | 19 March 2015 | Active |
42 New Street, Birmingham, United Kingdom, B78 1AE | Director | 28 November 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
340 Shirehall Road, Sheffield, England, S5 0JP | Director | 10 March 2020 | Active |
21b Lowthian Terrace, Washington, United Kingdom, NE38 7BA | Director | 01 June 2020 | Active |
116, Hevea Road, Burton-On-Trent, United Kingdom, DE13 0TX | Director | 28 November 2016 | Active |
9 Bonham Grove, Birmingham, England, B25 8RX | Director | 14 February 2018 | Active |
11 Halkin Street, Leicester, United Kingdom, LE4 6JX | Director | 20 September 2019 | Active |
52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX | Director | 01 October 2020 | Active |
1 Forster Gardens, Wylam, United Kingdom, NE41 8BF | Director | 14 September 2021 | Active |
29, Cambrai Drive, Birmingham, United Kingdom, B28 9AB | Director | 13 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.