CROMARTIE LIMITED
STOKE ON TRENT CROMARTIE HOBBYCRAFT LIMITED


Company number 02011651
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address PARK HALL ROAD, LONGTON, STOKE ON TRENT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,000 . The most likely internet sites of CROMARTIE LIMITED are www.cromartie.co.uk, and www.cromartie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Cromartie Limited is a Private Limited Company. The company registration number is 02011651. Cromartie Limited has been working since 18 April 1986. The present status of the company is Active. The registered address of Cromartie Limited is Park Hall Road Longton Stoke On Trent. . BOSSON, Amanda is a Secretary of the company. BOSSON, Amanda is a Director of the company. BOSSON, Timothy Nigel John is a Director of the company. Secretary BOSSEN, Amanda has been resigned. Secretary BOSSON, Amanda has been resigned. Secretary DAVIES, Ernest Noel has been resigned. Secretary DAVIES, Ernest Noel has been resigned. Director DAVIES, Ernest Noel has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOSSON, Amanda
Appointed Date: 31 March 2004

Director
BOSSON, Amanda

71 years old

Director

Resigned Directors

Secretary
BOSSEN, Amanda
Resigned: 20 September 1994
Appointed Date: 31 July 1993

Secretary
BOSSON, Amanda
Resigned: 02 April 1992

Secretary
DAVIES, Ernest Noel
Resigned: 31 March 2004
Appointed Date: 20 September 1994

Secretary
DAVIES, Ernest Noel
Resigned: 31 July 1993
Appointed Date: 02 April 1992

Director
DAVIES, Ernest Noel
Resigned: 31 March 2004
Appointed Date: 20 September 1994
91 years old

Persons With Significant Control

Mr Timothy Bosson
Notified on: 31 December 2016
73 years old
Nature of control: Has significant influence or control

Mrs Amanda Bosson
Notified on: 31 December 2016
71 years old
Nature of control: Has significant influence or control

CROMARTIE LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000

...
... and 74 more events
26 Mar 1987
New director appointed

22 Aug 1986
Company name changed coralshield LIMITED\certificate issued on 22/08/86
27 Jun 1986
Registered office changed on 27/06/86 from: 124-128 city road london EC1V 2NJ

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1986
Certificate of incorporation

CROMARTIE LIMITED Charges

10 September 1993
Mortgage
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land on the south west side of park hall…
19 February 1988
Mortgage
Delivered: 4 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1, newton court, 3 ashes, ash bark warrington…
16 December 1987
Single debenture
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…