UKBizDB.co.uk

CRUCIS DESIGNS LIMITED

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

This company is commonly known as Crucis Designs Limited. The company was founded 13 years ago and was given the registration number 07307105. The firm's registered office is in LEIGH-ON-SEA. You can find them at 42 Victoria Drive, , Leigh-on-sea, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CRUCIS DESIGNS LIMITED
Company Number:07307105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Victoria Drive, Leigh-on-sea, Essex, SS9 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN

Director07 July 2010Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN

Director16 March 2015Active

People with Significant Control

Mr Christopher Charles Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alice Margery Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Alice Margery Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Charles Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Address

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

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.