UKBizDB.co.uk

GRESTY HOLDINGS (CREWE) LIMITED

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

This company is commonly known as Gresty Holdings (crewe) Limited. The company was founded 17 years ago and was given the registration number 05834818. The firm's registered office is in CREWE. You can find them at The Alexandra Stadium, Gresty Road, Crewe, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRESTY HOLDINGS (CREWE) LIMITED
Company Number:05834818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 June 2006
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Secretary27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director14 February 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
The Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB

Director27 January 2020Active
Cedarlea, 16 Barracks Lane, Ravensmoor, Nantwich, United Kingdom, CW5 8PR

Secretary01 June 2006Active
63 Park Road, Willaston, Nantwich, CW5 6PL

Director27 June 2006Active
Cedarlea, 16 Barracks Lane, Ravensmoor, Nantwich, United Kingdom, CW5 8PR

Director22 February 2018Active
Cedarlea, 16 Barracks Lane, Ravensmoor, Nantwich, United Kingdom, CW5 8PR

Director22 February 2018Active
Cedarlea, 16 Barracks Lane, Ravensmoor, Nantwich, United Kingdom, CW5 8PR

Director08 November 2017Active
6 Tenchersfield, Stapeley, Nantwich, CW5 7GR

Director01 June 2006Active
Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, CW5 8PR

Director01 June 2006Active
Cedarlea, 16 Barracks Lane, Ravensmoor, Nantwich, United Kingdom, CW5 8PR

Director22 February 2018Active
Cedarlea, 16 Barracks Lane, Ravensmoor, Nantwich, United Kingdom, CW5 8PR

Director22 February 2018Active
The Braaid Farm, Marown, Isle Of Man, IM4 4HJ

Director27 June 2006Active

People with Significant Control

Crewe Alexandra Group Limited
Notified on:24 January 2020
Status:Active
Country of residence:England
Address:Alexandra Stadium, Gresty Road, Crewe, England, CW2 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gresty Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cedarlea, 16 Barracks Lane, Nantwich, United Kingdom, CW5 8PR
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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2021-01-29Accounts

Change account reference date company previous extended.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-08-12Capital

Legacy.

Download
2020-08-12Capital

Capital statement capital company with date currency figure.

Download
2020-08-12Insolvency

Legacy.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-11Gazette

Gazette notice voluntary.

Download
2020-08-03Dissolution

Dissolution application strike off company.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type group.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.