UKBizDB.co.uk

CRUSADER PRODUCTS LIMITED

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

This company is commonly known as Crusader Products Limited. The company was founded 36 years ago and was given the registration number 02169807. The firm's registered office is in LONG EATON. You can find them at Gordon House, Acton Grove, Long Eaton, Nottingham. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CRUSADER PRODUCTS LIMITED
Company Number:02169807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Gordon House, Acton Grove, Long Eaton, Nottingham, NG10 1FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forbes Park, 2 Toton Close, Long Eaton, Long Eaton, United Kingdom, NG10 3TP

Secretary01 October 2004Active
Forbes Park, 2 Toton Close, Long Eaton, Long Eaton, United Kingdom, NG10 3TP

Director01 May 2000Active
Forbes Park, 2 Toton Close, Long Eaton, Long Eaton, United Kingdom, NG10 3TP

Director01 May 2000Active
21, Carisbrooke Drive, Mapperley Park, Nottingham, NG3 5DU

Secretary17 September 2004Active
24 The Green, Castle Donington, Derby, DE74 2JX

Secretary01 May 2000Active
Mount Pleasant Farm, Richfield Lane, Bednall, ST17 0SA

Secretary-Active
Brook Villa, Brook Street Belle Vue, Shrewsbury, SY3 7QR

Secretary31 December 1992Active
27 Lansdowne Road, Bayston Hill, Shrewsbury, SY3 7JB

Secretary15 November 1993Active
Mount Pleasant Farm, Richfield Lane, Bednall, ST17 0SA

Director-Active
Mount Pleasant Farm, Richfield Lane, Bednall, ST17 0SA

Director-Active
23 Malt Rise, Crew Green, Shrewsbury, SY5 9EU

Director31 December 1992Active

People with Significant Control

Mr Patrick Scott Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Forbes Park, 2 Toton Close, Long Eaton, United Kingdom, NG10 3TP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Officers

Change person secretary company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Address

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

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Capital

Capital allotment shares.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.