UKBizDB.co.uk

DAMIAN CRONIN LIMITED

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

This company is commonly known as Damian Cronin Limited. The company was founded 16 years ago and was given the registration number 06582886. The firm's registered office is in BENTON. You can find them at 99/1 Chollerton Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:DAMIAN CRONIN LIMITED
Company Number:06582886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:99/1 Chollerton Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, England, NE12 9SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99/1, Chollerton Drive, North Tyne Industrial Estate, Benton, England, NE12 9SZ

Secretary02 May 2008Active
99/1, Chollerton Drive, North Tyne Industrial Estate, Benton, England, NE12 9SZ

Director02 May 2008Active
99/1, Chollerton Drive, North Tyne Industrial Estate, Benton, England, NE12 9SZ

Director31 January 2024Active

People with Significant Control

Nova Mg Investments Limited
Notified on:07 February 2024
Status:Active
Country of residence:England
Address:99/1, Chollerton Drive, Benton, England, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Damian Cronin Holdings Limited
Notified on:07 February 2024
Status:Active
Country of residence:United Kingdom
Address:99/1 Chollerton Drive, North Tyne Industrial Estate, Benton, United Kingdom, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Elizabeth Cronin
Notified on:22 July 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:99/1, Chollerton Drive, Benton, England, NE12 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Joseph Cronin
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:Irish
Country of residence:England
Address:99/1, Chollerton Drive, Benton, England, NE12 9SZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person secretary company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Address

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

Download
2019-05-21Address

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

Download
2019-05-21Address

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

Download

Copyright © 2024. All rights reserved.