UKBizDB.co.uk

CRTFDEMPIRE LIMITED

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

This company is commonly known as Crtfdempire Limited. The company was founded 4 years ago and was given the registration number 12382570. The firm's registered office is in LEEDS. You can find them at 35 Miles Hill Street, , Leeds, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CRTFDEMPIRE LIMITED
Company Number:12382570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:35 Miles Hill Street, Leeds, England, LS7 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Miles Hill Street, Leeds, England, LS7 2EQ

Director07 April 2021Active
42, Dulverton Gardens, Leeds, England, LS11 0LF

Secretary04 March 2020Active
42 Dulverton Gardens, Dulverton Gardens, Leeds, England, LS11 0LF

Director06 October 2020Active
50a, Vicars Hill, London, England, SE13 7JL

Director04 March 2020Active
42, Dulverton Gardens, Leeds, England, LS11 0LF

Director02 January 2020Active
42, Dulverton Gardens, Leeds, England, LS11 0LF

Director21 May 2020Active

People with Significant Control

Mr Alexander Gilfillan
Notified on:07 April 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:35, Miles Hill Street, Leeds, England, LS7 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Shaniece Kaylia Monique Bell
Notified on:12 October 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:42, 42 Dulverton Gardens, Leeds, United Kingdom, LS11 0LF
Nature of control:
  • Significant influence or control
Miss Juile Gilfillan
Notified on:22 May 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:42, Dulverton Gardens, Leeds, England, LS11 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Gilfillan
Notified on:02 January 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:42, Dulverton Gardens, Leeds, England, LS11 0LF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-18Dissolution

Dissolution application strike off company.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Address

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

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-01-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.