CREGNEASH UK LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
CREGNEASH UK LIMITED is a Private Limited Company from BLACKBURN ENGLAND and has the status: Active.
CREGNEASH UK LIMITED was incorporated 31 years ago on 30/06/1992 and has the registered number: 02727515. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CREGNEASH UK LIMITED was incorporated 31 years ago on 30/06/1992 and has the registered number: 02727515. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CREGNEASH UK LIMITED - BLACKBURN
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LONGSHAW INDUSTRIAL PARK
BLACKBURN
BB2 3AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SETAMAC LIMITED (until 26/03/2019)
SETAMAC LIMITED (until 26/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAU FONG YIP | Feb 1950 | Hong Konger | Director | 2018-09-20 | CURRENT |
MRS MADELINE MAY LUNG WONG | May 1940 | Chinese | Director | 2018-09-20 | CURRENT |
MR JAMES MURRAY GRANT | Jun 1960 | British | Director | 2019-01-29 | CURRENT |
MR WILLIAM JOHN COUPE | May 1937 | British | Secretary | 1994-06-30 UNTIL 1996-06-30 | RESIGNED |
MR ADAM ROBERT WORSLEY | Feb 1982 | British | Director | 2012-09-14 UNTIL 2014-07-17 | RESIGNED |
NICHOLAS SIMON BARRY GOULD | Jun 1956 | British | Secretary | 1992-06-30 UNTIL 1992-08-12 | RESIGNED |
MS SABINE HERBIGNIAUX | Secretary | 2019-06-11 UNTIL 2021-10-31 | RESIGNED | ||
LESLIE HARRY WARWICKER | Dec 1939 | Secretary | 1992-08-11 UNTIL 1994-06-30 | RESIGNED | |
MR PETER RODERICK MARTIN | Oct 1959 | British | Secretary | 1996-06-30 UNTIL 2012-09-14 | RESIGNED |
MR ADAM ROBERT WORSLEY | Secretary | 2012-09-14 UNTIL 2014-07-17 | RESIGNED | ||
GERALD HARROP | May 1935 | British | Director | 1992-08-11 UNTIL 2000-10-24 | RESIGNED |
BRIAN STAMPER | Feb 1947 | British | Director | 1993-06-10 UNTIL 1995-01-09 | RESIGNED |
MR PETER RODERICK MARTIN | Oct 1959 | British | Director | 2010-01-27 UNTIL 2012-09-14 | RESIGNED |
MR ALBERT GEORGE NELSON LEVY | Apr 1953 | British | Director | 1992-06-30 UNTIL 1992-08-17 | RESIGNED |
WILLIAM TONY I'ANSON | Sep 1934 | British | Director | 1995-01-09 UNTIL 2005-07-01 | RESIGNED |
MR ARTHUR GEORGE HILTON | Apr 1935 | British | Director | 1993-06-10 UNTIL 1995-01-09 | RESIGNED |
MR KEI WANG CHEUNG | Apr 1981 | British | Director | 2018-09-20 UNTIL 2020-02-17 | RESIGNED |
NICHOLAS SIMON BARRY GOULD | Jun 1956 | British | Director | 1992-06-30 UNTIL 1992-08-12 | RESIGNED |
MICHEL LEON LOUIS GHISLAIN GALLEZ | Jun 1958 | Belgian | Director | 1993-06-10 UNTIL 2018-09-20 | RESIGNED |
MR WILLIAM JOHN COUPE | May 1937 | British | Director | 1995-10-09 UNTIL 1996-06-30 | RESIGNED |
MR JACQUES EDMOND JOSEPH MARIE-PIERRE BOUBAL | May 1949 | French | Director | 2010-01-27 UNTIL 2018-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cregneash Holdings Limited | 2019-03-18 | Isle Of Man | Ownership of shares 75 to 100 percent | |
Cha Textiles Limited | 2016-04-06 - 2019-03-18 | Manchester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CREGNEASH UK LIMITED | 2023-08-18 | 31-12-2022 | £2,434,188 equity |
Micro-entity Accounts - CREGNEASH UK LIMITED | 2022-08-19 | 31-12-2021 | £1,693,550 equity |
Micro-entity Accounts - CREGNEASH UK LIMITED | 2021-09-28 | 31-12-2020 | £1,121,423 equity |
Micro-entity Accounts - CREGNEASH UK LIMITED | 2020-12-23 | 31-12-2019 | £415,877 equity |
Dormant Company Accounts - CREGNEASH UK LIMITED | 2019-08-22 | 31-12-2018 | £2 equity |
Dormant Company Accounts - SETAMAC LIMITED | 2018-09-28 | 31-12-2017 | £100 equity |
Dormant Company Accounts - SETAMAC LIMITED | 2017-10-12 | 31-12-2016 | £100 equity |
Dormant Company Accounts - SETAMAC LIMITED | 2016-10-01 | 31-12-2015 | £100 equity |
Dormant Company Accounts - SETAMAC LIMITED | 2015-08-21 | 31-12-2014 | £100 equity |
Dormant Company Accounts - SETAMAC LIMITED | 2014-09-30 | 31-12-2013 | £2 equity |