About

Registered Number: 01080251
Date of Incorporation: 06/11/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Evington Valley Road, Leicester, LE5 5LZ

 

Established in 1972, Cressall Resistors Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". The business is registered for VAT. Currently we aren't aware of the number of employees at the the business. This business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, David Robert 07 July 2006 - 1
BRUCKNER, Simone 15 April 2015 - 1
FORNARI, Michele 01 May 2008 - 1
KEITH, Andrew 01 January 2016 - 1
NICHOLLS, Martin Christopher 15 May 2002 - 1
BINCH, Colin Peter 10 April 1996 31 August 2005 1
CAMPBELL, John Stanley 02 May 2000 27 February 2006 1
DUNCAN, Peter John N/A 15 December 2000 1
EVERITT, Alwyn John 07 July 2006 25 September 2009 1
GREASLEY, Michael John 20 November 1992 16 June 1999 1
KARMAZYN, Harry John 01 October 2001 23 September 2005 1
LAW, Anthony John N/A 16 June 1999 1
SPERRYN, Brian John N/A 16 June 1999 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, David Robert 01 August 2010 - 1
MARTIN-SMITH, Sarah 07 May 2008 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 19 May 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 19 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 22 July 2007
225 - Change of Accounting Reference Date 31 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 07 September 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2006
MISC - Miscellaneous document 26 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 26 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 24 October 2003
AUD - Auditor's letter of resignation 07 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 23 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
CERTNM - Change of name certificate 28 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
AUD - Auditor's letter of resignation 09 September 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 26 August 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 September 1996
288 - N/A 28 April 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 07 September 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 22 August 1994
CERTNM - Change of name certificate 29 March 1994
CERTNM - Change of name certificate 29 March 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 12 September 1993
288 - N/A 25 November 1992
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
288 - N/A 05 December 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 30 August 1990
288 - N/A 21 November 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 20 January 1989
288 - N/A 12 May 1988
288 - N/A 26 April 1988
288 - N/A 21 December 1987
AA - Annual Accounts 26 October 1987
363 - Annual Return 02 October 1987
288 - N/A 25 November 1986
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
MISC - Miscellaneous document 03 March 1984
MISC - Miscellaneous document 25 February 1984
NEWINC - New incorporation documents 06 November 1972

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 July 2012 Outstanding

N/A

Debenture 18 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.