About

Registered Number: 04334678
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 395 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7DL

 

Crimson Design Ltd was registered on 05 December 2001 with its registered office in Coventry, it's status at Companies House is "Active". The companies directors are listed as Bullivant, Bonita, Bullivant, Jarrett at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, Jarrett 05 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BULLIVANT, Bonita 05 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 26 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 12 December 2016
SH01 - Return of Allotment of shares 19 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 April 2014
SH01 - Return of Allotment of shares 12 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 January 2014
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 January 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 19 December 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 January 2005
363s - Annual Return 15 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 21 February 2003
225 - Change of Accounting Reference Date 05 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.