UKBizDB.co.uk

CRUSHER SPARES LIMITED

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

This company is commonly known as Crusher Spares Limited. The company was founded 14 years ago and was given the registration number 07036233. The firm's registered office is in PONTYPRIDD. You can find them at 11 Meadow Hill, St Davids Manor, Church Village, Pontypridd, Rhondda Cynon Taff. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRUSHER SPARES LIMITED
Company Number:07036233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Meadow Hill, St Davids Manor, Church Village, Pontypridd, Rhondda Cynon Taff, Wales, CF38 1RX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director01 December 2015Active
11, Meadow Hill, St Davids Manor, Church Village, Pontypridd, Wales, CF38 1RX

Director14 August 2019Active
11, Meadow Hill, Church Village, Pontypridd, Wales, CF38 1RX

Director02 March 2020Active
Unit 6, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW

Director06 October 2009Active

People with Significant Control

Bada Bing Holdings Ltd
Notified on:06 March 2024
Status:Active
Country of residence:Wales
Address:11, Meadow Hill, Pontypridd, Wales, CF38 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kirsty Garwood
Notified on:20 August 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:Wales
Address:13, Ffordd Hann, Pontyclun, Wales, CF72 9WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caren Elizabeth Garwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:Wales
Address:Unit 6, Cambrian Industrial Estate East Side, Pontyclun, Wales, CF72 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calum James Garwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:Wales
Address:Unit 6, Cambrian Industrial Estate East Side, Pontyclun, Wales, CF72 9EW
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 (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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-08-23Address

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

Download

Copyright © 2024. All rights reserved.