UKBizDB.co.uk

CRUSH ASSOCIATES LIMITED

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

This company is commonly known as Crush Associates Limited. The company was founded 19 years ago and was given the registration number 05298022. The firm's registered office is in LINCOLNSHIRE. You can find them at The White Cottage, Braceby, Sleaford, Lincolnshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRUSH ASSOCIATES LIMITED
Company Number:05298022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:The White Cottage, Braceby, Sleaford, Lincolnshire, NG34 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House, Braceby, Sleaford, England, NG34 0TA

Secretary26 November 2004Active
Church Cottage, Ridge Farm, Sutton Lane, Elton, Nottingham, England, NG13 9LA

Director29 October 2014Active
White House, Braceby, Sleaford, England, NG34 0TA

Director26 November 2004Active
White House, Braceby, Sleaford, England, NG34 0TA

Director26 November 2004Active
30 Laurel Way, Bottesford, Nottingham, England, NG13 0FP

Director27 February 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 November 2004Active
Church Cottage, Sutton Lane, Elton, Nottingham, NG13 9LA

Director01 August 2007Active
Church Cottage, Ridge Farm, Sutton Lane Elton, Nottingham, England, NG13 9LA

Director26 November 2004Active
Manor, Cottage, Denton, Grantham, England, NG32 1JX

Director26 November 2004Active
32, Lindsey Road, Uffington, Stamford, England, PE9 4SH

Director04 October 2008Active
8, Middle Street, Barkestone, Nottingham, NG13 0HB

Director08 August 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 November 2004Active

People with Significant Control

Mrs Mary Thecla Crush
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:White House, Braceby, Sleaford, England, NG34 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin William Anthony Crush
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:White House, Braceby, Sleaford, England, NG34 0TA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person secretary company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Address

Move registers to sail company with new address.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.