CREWE COMPLETE SOLUTION LIMITED - HEALD GREEN
Company Profile | Company Filings |
Overview
CREWE COMPLETE SOLUTION LIMITED is a Private Limited Company from HEALD GREEN UNITED KINGDOM and has the status: Active.
CREWE COMPLETE SOLUTION LIMITED was incorporated 17 years ago on 03/04/2006 and has the registered number: 05765407. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
CREWE COMPLETE SOLUTION LIMITED was incorporated 17 years ago on 03/04/2006 and has the registered number: 05765407. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
CREWE COMPLETE SOLUTION LIMITED - HEALD GREEN
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
UNIT 6, ASHBROOK OFFICE PARK
HEALD GREEN
MANCHESTER
M22 5LB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SUNIL PATEL | Jul 1981 | British | Director | 2017-12-08 | CURRENT |
MR RAJESH RAMNIKLAL PATEL | Mar 1964 | British | Director | 2006-07-14 | CURRENT |
JONATHAN MAX RICHMAN | Jun 1965 | British | Director | 2007-10-18 UNTIL 2008-03-14 | RESIGNED |
MISS KATY JANE ARNOLD | Secretary | 2010-12-01 UNTIL 2013-05-30 | RESIGNED | ||
MISS KATHERINE ELIZABETH ELDRIDGE | May 1981 | British | Secretary | 2008-01-31 UNTIL 2010-12-01 | RESIGNED |
LAWRENCE WILLIAM HAGAN | Secretary | 2013-05-30 UNTIL 2014-10-06 | RESIGNED | ||
MR PHILIP ROBERT JONES | Aug 1954 | English | Secretary | 2006-07-14 UNTIL 2008-01-31 | RESIGNED |
MR JOHN BRANSON NUTTALL | Jul 1963 | British | Director | 2006-07-14 UNTIL 2019-09-23 | RESIGNED |
ANTHONY JOHN SMITH | Dec 1967 | British | Director | 2009-03-20 UNTIL 2017-07-19 | RESIGNED |
MR CHRISTOPHER BERNARD SKITTERALL | Mar 1967 | British | Director | 2016-03-16 UNTIL 2017-12-08 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2006-04-03 UNTIL 2006-04-03 | RESIGNED | ||
RAMNIKLAL JECHAND PATEL | Aug 1927 | British | Director | 2006-07-14 UNTIL 2010-02-18 | RESIGNED |
GORDON HILLOCKS FARQUHAR | Jun 1963 | British | Director | 2007-10-25 UNTIL 2007-10-25 | RESIGNED |
MR FRASER HARVIE | Jun 1956 | British | Director | 2010-02-18 UNTIL 2016-03-16 | RESIGNED |
MRS EMMA LOUISE GRIFFITHS | Jun 1978 | British | Director | 2017-07-19 UNTIL 2019-09-23 | RESIGNED |
JONATHAN DAVID BROCKLEHURST | Jan 1968 | British | Director | 2006-07-14 UNTIL 2009-03-10 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2006-04-03 UNTIL 2006-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hollowood Chemists Limited | 2016-04-06 | Heald Green Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Bestway Panacea Healthcare Limited | 2016-04-06 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CREWE_COMPLETE_SOLUTION_L - Accounts | 2024-01-02 | 31-03-2023 | £100 Cash |
CREWE_COMPLETE_SOLUTION_L - Accounts | 2022-12-06 | 31-03-2022 | £100 Cash |
CREWE_COMPLETE_SOLUTION_L - Accounts | 2021-10-26 | 31-03-2021 | £100 Cash |
CREWE_COMPLETE_SOLUTION_L - Accounts | 2021-03-05 | 31-03-2020 | £100 Cash |
CREWE_COMPLETE_SOLUTION_L - Accounts | 2020-03-21 | 31-03-2019 | £100 Cash £100 equity |
CREWE_COMPLETE_SOLUTION_L - Accounts | 2018-12-22 | 31-03-2018 | £9,068 Cash £139,805 equity |