UKBizDB.co.uk

CRUMSTOR LIMITED

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

This company is commonly known as Crumstor Limited. The company was founded 9 years ago and was given the registration number 09589201. The firm's registered office is in BENFLEET. You can find them at 57 Church Road, , Benfleet, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CRUMSTOR LIMITED
Company Number:09589201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:57 Church Road, Benfleet, Essex, SS7 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, White Tree Court, South Woodham Ferrers, Chelmsford, England, CM3 7AL

Director20 November 2017Active
14, White Tree Court, South Woodham Ferrers, Chelmsford, England, CM3 7AL

Director08 July 2016Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary13 May 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director13 May 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director13 May 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director13 May 2015Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director13 May 2015Active

People with Significant Control

Mrs Terri Smith
Notified on:24 May 2023
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:14, White Tree Court, Chelmsford, England, CM3 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Robert Waller
Notified on:08 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:14, White Tree Court, Chelmsford, England, CM3 7AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-23Address

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

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-11Officers

Change person director company with change date.

Download
2023-03-10Address

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

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Termination secretary company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Address

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

Download
2016-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.