UKBizDB.co.uk

CROUCH MASONRY LIMITED

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

This company is commonly known as Crouch Masonry Limited. The company was founded 7 years ago and was given the registration number 10439391. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CROUCH MASONRY LIMITED
Company Number:10439391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Vanessa Walk, Gravesend, United Kingdom, DA12 4PL

Director20 October 2016Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 October 2019Active
4 Bellevue Place, Shrubbery Road, Gravesend, United Kingdom, DA12 1JW

Director01 August 2019Active

People with Significant Control

Ms Ruby Chelsea Rose Crouch
Notified on:01 October 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Christinna Elizabeth Wacey
Notified on:01 August 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Perry Callum Crouch
Notified on:20 October 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:3, Vanessa Walk, Gravesend, United Kingdom, DA12 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Perry Callum Crouch
Notified on:20 October 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Jesse Ellis Crouch
Notified on:20 October 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:3, Vanessa Walk, Gravesend, United Kingdom, DA12 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jesse Ellis Crouch
Notified on:20 October 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:68 Lister Drive, Northfleet, United Kingdom, DA11 8FF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-08-20Address

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

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-16Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-01Address

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

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.