CROSBY PREMIER STAMPINGS LIMITED

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.01737970
CategoryPrivate Limited Company
Incorporated08 Jul 1983
Age40 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

CROSBY PREMIER STAMPINGS LIMITED is an active private limited company with number 01737970. It was incorporated 40 years, 11 months, 12 days ago, on 08 July 1983. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: AD01

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

Change date: 2024-06-07

New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Company Secretaries Limited

Termination date: 2024-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Robert Thomas

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Engelhart Desel

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Don Fisher

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Wilhelm Christian Fabricius

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-22

Psc name: Crosby Uk Acquisition Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Old address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Change date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr William Don Fisher

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Anthony Robert Thomas

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Engelhart Desel

Change date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-31

Officer name: Mr Wilhelm Christian Fabricius

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Jason Allen Colwell

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Engelhart Desel

Appointment date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Robert Wallace Davies

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Wallace Davies

Appointment date: 2019-03-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr William Don Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Anthony Knudson

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crosby Uk Acquisition Limited

Change date: 2017-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: 20-22 Bedford Row London London WC1R 4JS

New address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Tom George Vadaketh

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Allen Colwell

Appointment date: 2017-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Jared Anthony Knudson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Jason Struthers

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Tom George Vadaketh

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: David Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: David Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: Precision House Arden Road Alcester Warwickshire B49 6HN

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Struthers

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Dixon

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Robert Thomas

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry Barnes

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peckham

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Barnes

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Peter Martin

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Antony Peckham

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier stampings LIMITED\certificate issued on 07/04/11

Documents

View document PDF

Change of name notice

Date: 07 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Garry Elliot Barnes

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Garry Elliot Barnes

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard keen

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard keen

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary antonio ventrella

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil bamford

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/04; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

APPLEGATE & CO ACCOUNTANTS LIMITED

5 DAIRY BANK,CHESTER,CH2 4PF

Number:06145863
Status:ACTIVE
Category:Private Limited Company

EQUICCESSORIES LTD

79 MAINWOOD ROAD, TIMPERLEY MAINWOOD ROAD,ALTRINCHAM,WA15 7JU

Number:11136807
Status:ACTIVE
Category:Private Limited Company

FEELFIT CBD LTD

30 FLORENCE CLOSE,BRENTWOOD,CM13 3FQ

Number:11791867
Status:ACTIVE
Category:Private Limited Company

JMDEALS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10982830
Status:ACTIVE
Category:Private Limited Company

OC SOLUTIONS (SCOTLAND) LTD

99 SHERIFFS PARK,LINLITHGOW,EH49 7SR

Number:SC378139
Status:ACTIVE
Category:Private Limited Company

RAILS LIFTED LIMITED

7 NELSON COURT,THETFORD,IP25 6EL

Number:11797605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source