UKBizDB.co.uk

T.J CROMPTON LIMITED

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

This company is commonly known as T.j Crompton Limited. The company was founded 21 years ago and was given the registration number 04434645. The firm's registered office is in DARWEN. You can find them at Unit 317, India Mill Business Centre, Darwen, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:T.J CROMPTON LIMITED
Company Number:04434645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director15 September 2020Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director12 October 2020Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director12 October 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 May 2002Active
8 Highfield Court Prospect View, Standish, Wigan, WN6 0EJ

Secretary09 May 2002Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Secretary20 May 2004Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 May 2002Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director09 May 2002Active
15, Market Street, Standish, Wigan, England, WN6 0HW

Director13 May 2020Active

People with Significant Control

Ho2 Management Limited
Notified on:15 September 2020
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy John Crompton
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Gail Crompton
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 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
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-08-29Capital

Capital alter shares subdivision.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-09-10Accounts

Change account reference date company previous shortened.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.