UKBizDB.co.uk

CROSBY PREMIER STAMPINGS LIMITED

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

This company is commonly known as Crosby Premier Stampings Limited. The company was founded 40 years ago and was given the registration number 01737970. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:CROSBY PREMIER STAMPINGS LIMITED
Company Number:01737970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary19 November 2013Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director13 August 2019Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director31 May 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director18 December 2018Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director19 November 2013Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary09 June 2009Active
The Highlands Hollow Tree Lane, Vigo, Blackwell, Bromsgrove, B60 1PR

Secretary01 July 2008Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Secretary-Active
21 Lady Byron Lane, Knowle, Solihull, B93 9AT

Secretary13 January 2005Active
Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, HX6 4RF

Director01 June 1998Active
Precision House, Arden Road, Alcester, B49 6HN

Director01 July 2008Active
The Viewlands, Longridge Dunston, Stafford, ST18 9AL

Director-Active
Industriepark, Zone B/26, 2220 Heist-Op-Den-Berg, Belgium,

Director09 February 2017Active
2801 Dawson Road, Tulsa, Oklahoma, United States,

Director18 March 2019Active
2801 Dawson Road, Tulsa, United States,

Director19 November 2013Active
2801 Dawson Road, Tulsa, United States,

Director23 August 2016Active
Precision House, Arden Road, Alcester, B49 6HN

Director27 July 2011Active
Precision House, Arden Road, Alcester, B49 6HN

Director27 July 2011Active
Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, HX4 0HF

Director-Active
Lavender Cottage Main Street, Tingewick, MK18 4NN

Director01 April 1998Active
2801 Dawson Road, Tulsa, United States,

Director19 November 2013Active
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director04 February 2015Active

People with Significant Control

Crosby Uk Acquisition Limited
Notified on:06 April 2016
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.