UKBizDB.co.uk

CROUZET LIMITED

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

This company is commonly known as Crouzet Limited. The company was founded 63 years ago and was given the registration number 00689946. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CROUZET LIMITED
Company Number:00689946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director04 April 2016Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 January 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director01 February 2021Active
26 York Way, Sandhurst, GU47 9DG

Secretary01 January 2002Active
36 Tilford Road, Farnham, GU9 8DL

Secretary24 October 1997Active
64 Creffield Road, London, W3 9PS

Secretary01 July 2005Active
20 Lych Way, Horsell, Woking, GU21 4QG

Secretary-Active
30, Elisabeth Van Engelandlaan, Leiderdorp, Netherlands, 2353 EE

Secretary01 September 2006Active
36 Rue Ernest Rewan, 92190 Meudon, France, FOREIGN

Director-Active
3 Rue Theodore De Banville, Paris, France, FOREIGN

Director22 November 2000Active
Custom Sensors & Technology, 14401 Princeton Avenue, Moorpark, Usa,

Director14 May 2014Active
64 Creffield Road, London, W3 9PS

Director01 March 2005Active
8 Cedarwood, Chineham Business Park, Crockford Lane, Basingstoke, RG248WD

Director01 January 2010Active
Balmes 460 11a, Barcelona, Spain,

Director-Active
3, Allee Pegase, Etoile-Sur-Rhone, France,

Director22 October 2008Active
23 Rue Des Causses, Les Ulis, France,

Director01 May 2001Active
20 Lych Way, Horsell, Woking, GU21 4QG

Director02 May 1993Active
73, Cornhill, London, England, EC3V 3QQ

Director30 June 2015Active
162, Rue Jean-Antoine Houdon, Guillerand-Granges, France, 07500

Director22 October 2008Active
44a Chemin De Robinson, Valence, France, 26000

Director28 January 1997Active
Chemin De Clarenson, Cornas, Saint-Peray, FOREIGN

Director16 October 1997Active
11 Avenue Du Pic Vert, Rhode Saint Genese, Belgium,

Director26 April 2004Active
16 The Quantocks, Thatcham, Newbury, RG13 4SF

Director12 April 1994Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director22 February 2017Active

People with Significant Control

Innovista Sensors Ltd
Notified on:21 July 2016
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type small.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Address

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

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-11-11Officers

Termination secretary company with name termination date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.