Warning: file_put_contents(c/aa7b46c0419ff3984235e85a8b60f284.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8755c9238e342a321c6440dd7b2ea0b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b683c2cf1622eee2c77aca7eaeabfced.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Crusader Promotions Ltd, OL7 0NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRUSADER PROMOTIONS LTD

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

This company is commonly known as Crusader Promotions Ltd. The company was founded 14 years ago and was given the registration number 07206678. The firm's registered office is in LANCS. You can find them at 277 Stockport Road, Guide Bridge Ashton -u-lyne, Lancs, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CRUSADER PROMOTIONS LTD
Company Number:07206678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:277 Stockport Road, Guide Bridge Ashton -u-lyne, Lancs, OL7 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Stockport Road, Guide Bridge Ashton -U-Lyne, Lancs, United Kingdom, OL7 0NT

Director10 October 2011Active
277, Stockport Road, Ashton Under Lyne, OL7 0NT

Director29 March 2010Active
277, Stockport Road, Guide Bridge Ashton -U-Lyne, Lancs, OL7 0NT

Director08 December 2016Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director29 March 2010Active

People with Significant Control

Mrs Judi Ann Bolland
Notified on:08 December 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:277, Stockport Road, Lancs, OL7 0NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Bolland
Notified on:10 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:277, Stockport Road, Lancs, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Darren Groves
Notified on:10 October 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:277, Stockport Road, Lancs, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Capital

Capital allotment shares.

Download
2017-01-13Capital

Capital allotment shares.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.