CRONUS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 1HB

Company number 03094033
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRONUS LIMITED are www.cronus.co.uk, and www.cronus.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and two months. Cronus Limited is a Private Limited Company. The company registration number is 03094033. Cronus Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Cronus Limited is 24 Park Road South Havant Hampshire Po9 1hb. The company`s financial liabilities are £209.6k. It is £-496.06k against last year. The cash in hand is £86.99k. It is £41.83k against last year. And the total assets are £728.27k, which is £-126.98k against last year. BARKER, Geoffrey is a Secretary of the company. BARKER, Charlotte is a Director of the company. BARKER, Emma Jane is a Director of the company. Secretary FERNBACK, Alan Geoffrey has been resigned. Secretary COMPUTERCOUNTS SECRETARIAL LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARKER, Harriet Ruth has been resigned. Director MCVITIE, Sarah has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


cronus Key Finiance

LIABILITIES £209.6k
-71%
CASH £86.99k
+92%
TOTAL ASSETS £728.27k
-15%
All Financial Figures

Current Directors

Secretary
BARKER, Geoffrey
Appointed Date: 01 July 1997

Director
BARKER, Charlotte
Appointed Date: 01 September 1998
45 years old

Director
BARKER, Emma Jane
Appointed Date: 23 August 1995
48 years old

Resigned Directors

Secretary
FERNBACK, Alan Geoffrey
Resigned: 01 July 1997
Appointed Date: 23 August 1995

Secretary
COMPUTERCOUNTS SECRETARIAL LIMITED
Resigned: 11 September 1996
Appointed Date: 23 August 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Director
BARKER, Harriet Ruth
Resigned: 01 September 1998
Appointed Date: 28 August 1995
74 years old

Director
MCVITIE, Sarah
Resigned: 19 October 1995
Appointed Date: 23 August 1995
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Persons With Significant Control

Mrs Charlotte Catchpole
Notified on: 29 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Jane Whitehead
Notified on: 29 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRONUS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 491

20 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
30 Aug 1995
New secretary appointed
30 Aug 1995
Director resigned
30 Aug 1995
New director appointed
30 Aug 1995
Secretary resigned
23 Aug 1995
Incorporation