CRUPRON CONSTRUCTION LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RW

Company number 01644461
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address 5 ASH TREE COURT WOODSY CLOSE, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, CF23 8RW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of CRUPRON CONSTRUCTION LIMITED are www.crupronconstruction.co.uk, and www.crupron-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 10.9 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crupron Construction Limited is a Private Limited Company. The company registration number is 01644461. Crupron Construction Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of Crupron Construction Limited is 5 Ash Tree Court Woodsy Close Cardiff Gate Business Park Pontprennau Cardiff Cf23 8rw. . HUGHES, Leonard Lloyd is a Secretary of the company. HUGHES, Leonard Lloyd is a Director of the company. HUGHES, Patricia Elizabeth is a Director of the company. Secretary HUGHES, Patricia Elizabeth has been resigned. Director HUGHES, Patricia Elizabeth has been resigned. Director MORRISEY, John Patrick has been resigned. Director MORRISSEY, Celia Ann has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HUGHES, Leonard Lloyd
Appointed Date: 31 January 1993

Director
HUGHES, Leonard Lloyd
Appointed Date: 31 January 1993
74 years old

Director
HUGHES, Patricia Elizabeth
Appointed Date: 01 December 1994
72 years old

Resigned Directors

Secretary
HUGHES, Patricia Elizabeth
Resigned: 31 January 1993

Director
HUGHES, Patricia Elizabeth
Resigned: 31 January 1993
72 years old

Director
MORRISEY, John Patrick
Resigned: 01 December 1994
Appointed Date: 31 January 1993
93 years old

Director
MORRISSEY, Celia Ann
Resigned: 31 January 1993
91 years old

Persons With Significant Control

Mr Leonard Lloyd Hughes
Notified on: 22 April 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Elizabeth Hughes
Notified on: 22 April 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRUPRON CONSTRUCTION LIMITED Events

11 May 2017
Confirmation statement made on 22 April 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 May 2015
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 73 more events
15 Nov 1988
Accounting reference date shortened from 31/03 to 31/05

12 Feb 1988
Accounts made up to 31 March 1987

24 Nov 1987
Wd 05/11/87 ad 14/07/87--------- £ si 98@1=98 £ ic 2/100

26 Feb 1987
Return made up to 31/12/86; full list of members

14 Jan 1987
Accounts for a dormant company made up to 31 March 1986

CRUPRON CONSTRUCTION LIMITED Charges

12 May 1997
Legal charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Leonard Lloyd Hughes Patricia Elizabeth Hughes
Description: Unit E1 west point industrial estate penarth road cardiff.
12 December 1995
Legal charge
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Patricia Elizabeth Hughes Leonard Lloyd Hughes
Description: F/H-unit E1 west point industrial estate penarth road…
19 December 1989
Fixed and floating charge
Delivered: 27 December 1989
Status: Satisfied on 6 January 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…