UKBizDB.co.uk

CRUFTY PUPS CRECHE LTD

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

This company is commonly known as Crufty Pups Creche Ltd. The company was founded 5 years ago and was given the registration number 11450952. The firm's registered office is in SWANLEY. You can find them at Marwood House Stones Cross Road, Crockenhill, Swanley, . This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:CRUFTY PUPS CRECHE LTD
Company Number:11450952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01621 - Farm animal boarding and care

Office Address & Contact

Registered Address:Marwood House Stones Cross Road, Crockenhill, Swanley, United Kingdom, BR8 8LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aus Bore House, 19-25 Manchester Road, Wilmslow, SK9 1BQ

Director05 July 2018Active
Marwood House, Stones Cross Road, Crockenhill, Swanley, England, BR8 8LT

Director23 February 2019Active
Marwood House, Stones Cross Road, Crockenhill, Swanley, United Kingdom, BR8 8LT

Director05 July 2018Active

People with Significant Control

Mrs Christina Lee-Webb
Notified on:05 July 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Marwood House, Stones Cross Road, Swanley, United Kingdom, BR8 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Nicky Griffiths
Notified on:05 July 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:Aus Bore House, 19-25 Manchester Road, Wilmslow, SK9 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette dissolved liquidation.

Download
2024-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-10Address

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

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.