UKBizDB.co.uk

CRUISES LIMITED

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

This company is commonly known as Cruises Limited. The company was founded 19 years ago and was given the registration number 05322113. The firm's registered office is in SMETHWICK. You can find them at Unit 7 Oak Court, Crystal Drive, Smethwick, West Midlands. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:CRUISES LIMITED
Company Number:05322113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 7 Oak Court, Crystal Drive, Smethwick, West Midlands, England, B66 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Bernard Road, Oldbury, England, B68 9AP

Director03 July 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Secretary29 December 2004Active
Buy-This-Company.Com, Top Floor, Corner House, 25 Market Pl, Braintree, England, CM7 3HQ

Director01 January 2014Active
Unit 7, Oak Court, Crystal Drive, Smethwick, England, B66 1QG

Director03 July 2020Active
Hunters Lodge, Towerlands Centre, Panfield Road, Braintree, CM7 5BJ

Director29 December 2004Active

People with Significant Control

Mr Tarun Arora
Notified on:10 July 2020
Status:Active
Date of birth:January 1978
Nationality:English
Country of residence:England
Address:18 Bernard Road, Oldbury, England, B68 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mukesh Patel
Notified on:03 July 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Office 5j, Cobalt Square, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Joseph Dickenson
Notified on:01 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Buy-This-Company.Com, Top Floor, Corner House, Braintree, England, CM7 3HQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Address

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

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Address

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

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.