CRIMSON FOUNDRY LIMITED

30 Rowan Croft Clayton-Le-Woods, Chorley, PR6 7UX, Lancashire, United Kingdom
StatusACTIVE
Company No.07594980
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CRIMSON FOUNDRY LIMITED is an active private limited company with number 07594980. It was incorporated 13 years, 1 month, 24 days ago, on 07 April 2011. The company address is 30 Rowan Croft Clayton-Le-Woods, Chorley, PR6 7UX, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Andrew Mark Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mr Andrew Mark Shaw

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-02

Officer name: Mr Andrew Mark Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: 113 Water Lane York North Yorkshire YO30 6NF United Kingdom

New address: 30 Rowan Croft Clayton-Le-Woods Chorley Lancashire PR6 7UX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Mark Shaw

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: 113 Water Lane York North Yorkshire YO30 6NF

Old address: 22 Stock Close Norton Malton North Yorkshire YO17 8BE

Change date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Shaw

Change date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Saltmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Philip Saltmer

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE A WELD LABORATORY LTD

UNIT 1&2 FOURTH AVENUE,RADSTOCK,BA3 4XE

Number:07237310
Status:ACTIVE
Category:Private Limited Company

GREETLAND ESTATES LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:02434789
Status:ACTIVE
Category:Private Limited Company

HDHOCO LIMITED

55 SPRING GARDENS,MANCHESTER,M2 2BY

Number:11896512
Status:ACTIVE
Category:Private Limited Company

LOGIE COLDSTONE TRUST

ROSEWOOD,BANCHORY,AB31 4ET

Number:SC318757
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LVPS NORTH SOMERSET LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:10461324
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED

ST ANDREWS SCHOOL,PANGBOURNE,RG8 8QA

Number:00700881
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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