CROMEX CATERING LIMITED

7 Arcot Court 7 Arcot Court, Cramlington, NE23 1BB, Northumberland
StatusACTIVE
Company No.08577673
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

CROMEX CATERING LIMITED is an active private limited company with number 08577673. It was incorporated 10 years, 11 months, 8 days ago, on 20 June 2013. The company address is 7 Arcot Court 7 Arcot Court, Cramlington, NE23 1BB, Northumberland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 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: 29 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cromex Limited

Notification date: 2022-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Henderson

Cessation date: 2022-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-28

Psc name: Kevin Henderson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-26

Officer name: Simon James Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 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: 30 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Henderson

Notification date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Claire Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 24 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2017

Category: Address

Type: AD03

New address: 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2017

Category: Address

Type: AD02

New address: 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Sample

Change date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Ann Sundin

Change date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Mr Kevin Henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

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: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: Unit 13 Atley Business Park Cramlington Northumberland NE23 1WP

New address: 7 Arcot Court Nelson Industrial Estate Cramlington Northumberland NE23 1BB

Change date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Walsh

Appointment date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Alistair Hugh Sundin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPHORA HOLDINGS LTD

6 TOMS MEAD,WAREHAM,BH20 5HH

Number:09783214
Status:ACTIVE
Category:Private Limited Company

D.SIGN CUSTOM VINYLS LTD

12 WOODRIDGE AVENUE,THORNTON-CLEVELEYS,FY5 1PR

Number:11462431
Status:ACTIVE
Category:Private Limited Company

GENERAL MAINTENANCE SERVICES LIMITED

HALDON HOUSE,TAFFS WELL,CF15 7RN

Number:01618070
Status:ACTIVE
Category:Private Limited Company

IBEX GALE LIMITED

ST BRANDON'S HOUSE,BRISTOL,BS1 5QT

Number:08814594
Status:ACTIVE
Category:Private Limited Company

MOOR HOUSE FARMING LIMITED

MOOR HOUSE FARM,BRANDESBURTON DRIFFIELD,YO25 8EN

Number:02517001
Status:ACTIVE
Category:Private Limited Company

PANACHE DESIGN & DEVELOPMENTS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:10900558
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