UKBizDB.co.uk

THE CROSVILLE ARCHIVE LIMITED

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

This company is commonly known as The Crosville Archive Limited. The company was founded 5 years ago and was given the registration number 11438525. The firm's registered office is in SHEFFIELD. You can find them at 7 Worcester Close, , Sheffield, South Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE CROSVILLE ARCHIVE LIMITED
Company Number:11438525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:7 Worcester Close, Sheffield, South Yorkshire, S10 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Worcester Close, Sheffield, S10 4JF

Secretary28 June 2018Active
13, Wepre Lane, Connah's Quay, Deeside, England, CH5 4JR

Director15 August 2018Active
Rhoswen, Station Road, Oswestry, England,

Director01 August 2018Active
45, Clumber Avenue, Edwinstowe, Mansfield, England, NG21 9PE

Director14 July 2018Active
1a, Arosa Drive, Malvern, England, WR14 3JP

Director10 August 2018Active
7, Worcester Close, Sheffield, S10 4JF

Director28 June 2018Active

People with Significant Control

Mr John Frederick Baker
Notified on:14 October 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:13, Wepre Lane, Deeside, England, CH5 4JR
Nature of control:
  • Significant influence or control
Mr John Gordon Carroll
Notified on:08 October 2018
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Rhoswen, Station Road, Oswestry, England,
Nature of control:
  • Significant influence or control
Mr Peter Mcgiveny
Notified on:04 October 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:45, Clumber Avenue, Mansfield, England, NG21 9PE
Nature of control:
  • Significant influence or control
Mr Philip Mitchell
Notified on:30 September 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:1a Arosa Drive, 1a Arosa Drive, Malvern, England, WT14 3JP
Nature of control:
  • Significant influence or control
Mr Duncan Forbes Roberts
Notified on:28 June 2018
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:7, Worcester Close, Sheffield, United Kingdom, S10 4JF
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.