UKBizDB.co.uk

CRUMPET FACTORY LIMITED

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

This company is commonly known as Crumpet Factory Limited. The company was founded 6 years ago and was given the registration number 11005901. The firm's registered office is in STAFFORD. You can find them at Gestreon, Ingestre, Stafford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRUMPET FACTORY LIMITED
Company Number:11005901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gestreon, Ingestre, Stafford, England, ST18 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gestreon, Ingestre, Stafford, England, ST18 0RE

Director10 October 2017Active
Gestreon, Ingestre, Stafford, England, ST18 0RE

Director10 October 2017Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, ST1 5SQ

Director10 October 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director10 October 2017Active

People with Significant Control

Mr Benjamin Robert Todd-Jones
Notified on:18 October 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Gestreon, Ingestre, Stafford, England, ST18 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jemma Kay Atherden
Notified on:18 October 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Gestreon, Ingestre, Stafford, England, ST18 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron St George Francesco Arrighi Chetwynd
Notified on:10 October 2017
Status:Active
Date of birth:April 1971
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Address

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

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.