THE CRUCIAL SAUCE COMPANY LIMITED

Manderson House 5230 Valiant Court Manderson House 5230 Valiant Court, Gloucester, GL3 4FE
StatusACTIVE
Company No.08561216
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE CRUCIAL SAUCE COMPANY LIMITED is an active private limited company with number 08561216. It was incorporated 10 years, 11 months, 15 days ago, on 07 June 2013. The company address is Manderson House 5230 Valiant Court Manderson House 5230 Valiant Court, Gloucester, GL3 4FE.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Mccarney

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Mccarney

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Birchall

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Bouch

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachael Bouch

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-03

Officer name: Gabe Gabriel

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Keith James

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2017

Action Date: 07 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-07

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2017

Action Date: 07 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-06-07

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2017

Action Date: 07 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-06-07

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Return

Type: CS01

Description: 07/06/17 Statement of Capital gbp 626750.00

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mr Arthur William Richmond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Ian Paul Keith James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Richard Michael Howard

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Ms Elaine Birchall

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 03 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085612160001

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 05 Jul 2013

Category: Capital

Type: SH01

Capital : 626,750 GBP

Date: 2013-07-05

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2013

Action Date: 05 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-05

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2932 LIMITED\certificate issued on 23/07/13

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabe Gabriel

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTONS MEDICAL EQUIPMENT LIMITED

GUARDIAN INDUSTRIAL ESTATE,MARDEN,TN12 9QD

Number:02044079
Status:ACTIVE
Category:Private Limited Company

CHUG FUEL STOP LTD

96 GILLROYD LANE,HUDDERSFIELD,HD7 5SH

Number:07105461
Status:ACTIVE
Category:Private Limited Company

DD & SONS PARTNERSHIP LTD

SUIT-4, 85-87 REGENCY HOUSE GEORGE STREET,LUTON,LU1 2AT

Number:10526656
Status:ACTIVE
Category:Private Limited Company

KAUSHAL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10233150
Status:ACTIVE
Category:Private Limited Company

P.S. MANUFACTURING LIMITED

ARTHUR HOUSE CRAYFIELDS INDUSTRIAL ESTATE,ORPINGTON,BR5 3HP

Number:02405326
Status:ACTIVE
Category:Private Limited Company

POWELL PROPERTY SERVICES (STOKE) LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:11458326
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