UKBizDB.co.uk

CROTEL LIMITED

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

This company is commonly known as Crotel Limited. The company was founded 19 years ago and was given the registration number 05138133. The firm's registered office is in DUDLEY WEST MIDLANDS. You can find them at Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CROTEL LIMITED
Company Number:05138133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB

Secretary06 June 2012Active
Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB

Director06 June 2012Active
Old College House 34 Dam Street, Lichfield, WS13 6AA

Secretary26 May 2004Active
Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB

Secretary01 December 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 May 2004Active
47, Manor Lane, Halesowen, United Kingdom, B62 8PZ

Director06 June 2012Active
Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB

Director26 May 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 May 2004Active
12 Walton Road, East Molesey, KT8 0DF

Director26 May 2004Active

People with Significant Control

Mr David Edward Price
Notified on:26 May 2017
Status:Active
Date of birth:September 1947
Nationality:British
Address:Finch House, Dudley West Midlands, DY1 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Antonio Gabriel Farinha
Notified on:26 May 2017
Status:Active
Date of birth:August 1973
Nationality:Portuguese
Address:Finch House, Dudley West Midlands, DY1 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Officers

Change person secretary company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Officers

Termination director company with name termination date.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Change account reference date company current extended.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.