TONY CRAZE LIMITED

13 United Downs Industrial Park 13 United Downs Industrial Park, Redruth, TR16 5HY, Cornwall, United Kingdom
StatusACTIVE
Company No.11140549
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

TONY CRAZE LIMITED is an active private limited company with number 11140549. It was incorporated 6 years, 4 months, 7 days ago, on 09 January 2018. The company address is 13 United Downs Industrial Park 13 United Downs Industrial Park, Redruth, TR16 5HY, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mr Nathan James Craze

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Mr Nathan James Craze

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nathan James Craze

Change date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan James Craze

Change date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111405490001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Nathan James Craze

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-12

Officer name: Mr Nathan James Craze

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stuart Gotts

Cessation date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Nathan James Craze

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: John Stuart Gotts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan James Craze

Notification date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Stuart Gotts

Change date: 2018-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 12 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111405490001

Charge creation date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ralph Todd

Termination date: 2018-01-18

Documents

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO PLUMBING & HEATING NW LTD

301 RCC ACCOUNTANTS, SPACES,LIVERPOOL,L1 4DQ

Number:11180577
Status:ACTIVE
Category:Private Limited Company

HERON CLUB LIMITED

20 TRINITY MEWS,SUFFOLK,IP33 3AT

Number:00824710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PPC CONSTRUCTION (SWINDON) LIMITED

UNIT D1 WAGON YARD,MARLBOROUGH,SN8 1LH

Number:09508296
Status:ACTIVE
Category:Private Limited Company

SHY LIFESTYLE LTD

91-93 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RP

Number:11206687
Status:ACTIVE
Category:Private Limited Company

THE IRRATIONAL TENTH GROUP LTD

19 WESTBOURNE AVENUE,EMSWORTH,PO10 7QT

Number:11458947
Status:ACTIVE
Category:Private Limited Company

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED

EAGLE HOUSE 1 BABBAGE WAY,EXETER,EX5 2FN

Number:02413092
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