Company Information for CRADLEY ENTERPRISE CENTRE LIMITED
MAYPOLE FIELDS, CRADLEY, HALESOWEN, WEST MIDLANDS, B63 2QB,
|
Company Registration Number
07289680
Private Limited Company
Active |
Company Name | |
---|---|
CRADLEY ENTERPRISE CENTRE LIMITED | |
Legal Registered Office | |
MAYPOLE FIELDS CRADLEY HALESOWEN WEST MIDLANDS B63 2QB Other companies in B63 | |
Company Number | 07289680 | |
---|---|---|
Company ID Number | 07289680 | |
Date formed | 2010-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB994622186 |
Last Datalog update: | 2024-07-05 10:43:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENISE ANNE MCCARRON |
||
DENISE ANNE MCCARRON |
||
MICHAEL JOHN PETER MCCARRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY CLAY |
Company Secretary | ||
BARBARA GAIL BOWDEN |
Director | ||
JOHN MARTIN HANDLEY |
Director | ||
MICHAEL JOHN PETER MCCARRON |
Director | ||
KERRY CLAY |
Director | ||
MARK HARRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCARRON ENTERPRISES LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-05 | Active | |
MCCARRON ENTERPRISES CARLISLE LIMITED | Director | 2012-12-18 | CURRENT | 2010-06-21 | Active | |
MATZ HOTEL PRODUCTS LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active | |
MCCARRON ENTERPRISES LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
MCCARRON ENTERPRISES CARLISLE LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 722.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 722.4 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Denise Anne Mccarron as company secretary on 2014-12-31 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 722.4 | |
SH19 | Statement of capital on 2015-01-15 GBP 722.40 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN PETER MCCARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY CLAY | |
TM02 | Termination of appointment of Kerry Clay on 2014-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BOWDEN | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 02/01/15 | |
SH08 | Change of share class name or designation | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/12/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1507 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS KERRY CLAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HARRIS | |
AP03 | SECRETARY APPOINTED MRS KERRY CLAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HARRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 21/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MRS DENISE ANNE MCCARRON | |
AP01 | DIRECTOR APPOINTED MRS KERRY CLAY | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MARK HARRIS | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
RES01 | ADOPT ARTICLES 09/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 09/12/10 | |
AP01 | DIRECTOR APPOINTED BARBARA GAIL BOWDEN | |
AP01 | DIRECTOR APPOINTED JOHN MARTIN HANDLEY | |
SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 1507 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRADLEY ENTERPRISE CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRADLEY ENTERPRISE CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |