CROMASTON LIMITED
LOUGHBOROUGH S.W. CORP 2 LIMITED

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 06756487
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address 17 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 25730 - Manufacture of tools
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CROMASTON LIMITED are www.cromaston.co.uk, and www.cromaston.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromaston Limited is a Private Limited Company. The company registration number is 06756487. Cromaston Limited has been working since 24 November 2008. The present status of the company is Active. The registered address of Cromaston Limited is 17 Swan Street Sileby Loughborough Leicestershire Le12 7nn. The company`s financial liabilities are £24.33k. It is £23.8k against last year. And the total assets are £106.53k, which is £-10.74k against last year. SMART, Joanne Leigh is a Secretary of the company. SMART, Joanne Leigh is a Director of the company. SMART, Michael Arthur is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


cromaston Key Finiance

LIABILITIES £24.33k
+4473%
CASH n/a
TOTAL ASSETS £106.53k
-10%
All Financial Figures

Current Directors

Secretary
SMART, Joanne Leigh
Appointed Date: 24 November 2008

Director
SMART, Joanne Leigh
Appointed Date: 30 January 2009
60 years old

Director
SMART, Michael Arthur
Appointed Date: 24 November 2008
63 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 2008
Appointed Date: 24 November 2008

Director
KAHAN, Barbara
Resigned: 24 November 2008
Appointed Date: 24 November 2008
94 years old

Persons With Significant Control

Mr Michael Arthur Smart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Leigh Smart Maat
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMASTON LIMITED Events

24 Apr 2017
Micro company accounts made up to 31 January 2017
29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
09 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

09 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 21 more events
08 Dec 2008
Secretary appointed joanne smart
08 Dec 2008
Director appointed michael smart
26 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
26 Nov 2008
Appointment terminated director barbara kahan
24 Nov 2008
Incorporation

CROMASTON LIMITED Charges

29 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…