This company is commonly known as The Cresset Ltd. The company was founded 42 years ago and was given the registration number 01639017. The firm's registered office is in PETERBOROUGH. You can find them at Rightwell, Bretton Centre, Peterborough, Cambridgeshire. This company's SIC code is 56210 - Event catering activities.
Name | : | THE CRESSET LTD |
---|---|---|
Company Number | : | 01639017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rightwell, Bretton Centre, Peterborough, Cambridgeshire, PE3 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Secretary | 26 June 2023 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 04 March 2021 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 10 January 2017 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 05 November 2020 | Active |
36, Westhawe, Bretton, Peterborough, England, PE3 8BA | Director | 05 March 2020 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 13 May 2014 | Active |
55, Main Street, Ailsworth, Peterborough, England, PE5 7AF | Director | 05 March 2020 | Active |
3, Muswell Road, Peterborough, United Kingdom, PE3 9EF | Secretary | 13 January 2009 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Secretary | 26 April 2022 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Secretary | 25 November 2015 | Active |
23 Church View, Northborough, Peterborough, PE6 9DQ | Secretary | 03 March 1998 | Active |
25 Canonsfield, Werrington, Peterborough, PE4 5AQ | Secretary | - | Active |
1 Damms Pasture S, Caldecote, Cambridge, CB23 7ZA | Secretary | 22 January 2001 | Active |
129 Hedgelands, Werrington, Peterborough, PE4 5AD | Secretary | 18 May 2000 | Active |
Monkstone House, City Road, Peterborough, PE 1 1JE | Corporate Secretary | 29 October 2009 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 10 January 2017 | Active |
202 Kirkmeadow, Bretton, Peterborough, PE3 8JN | Director | 07 October 1993 | Active |
Kingfisher Centre, The Cresset, Rightwell, Bretton, Peterborough, England, PE3 8DX | Director | 13 May 2014 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 13 May 2014 | Active |
142 Eyrescroft, Bretton, PE3 8EU | Director | 18 December 2007 | Active |
35 Milton Way, Bretton, Peterborough, PE3 9AP | Director | 08 September 1997 | Active |
33 Sunningdale, Orton Waterville, Peterborough, PE2 5UB | Director | 03 April 2000 | Active |
36 Westhawe, Peterborough, PE3 8BA | Director | 01 October 2005 | Active |
1 The Green, Castor, Peterborough, PE5 7AR | Director | 07 October 1993 | Active |
1 Stanford Walk, Netherton, Peterborough, PE3 9UU | Director | 29 September 1994 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 26 October 2017 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 13 May 2014 | Active |
107 Ledbury Road, Peterborough, PE3 9RA | Director | - | Active |
33 Station Road, Nassington, Peterborough, PE8 6QB | Director | 27 May 2002 | Active |
16 The Pasture, Market Deeping, PE6 8PD | Director | 28 September 2004 | Active |
Rightwell, Bretton Centre, Peterborough, PE3 8DX | Director | 01 November 2010 | Active |
16, Azalea Close, Longthorpe, Peterborough, PE3 9QU | Director | 09 April 2008 | Active |
24 Daintree, Needingworth, St Ives, PE27 4SP | Director | 01 December 1994 | Active |
23 Church View, Northborough, Peterborough, PE6 9DQ | Director | - | Active |
180 Thorpe Road, Longthorpe, Peterborough, PE3 6JJ | Director | - | Active |
Ymca Trinity Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queen Anne House, Gonville Place, Cambridge, United Kingdom, CB1 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2021-10-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.