About

Registered Number: 04835122
Date of Incorporation: 16/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

 

Cromwell Group (International) Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Draa Iii, Horace Vincent, Stanukinas, Paul Joseph, Stanukinas, Paul Joseph for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANUKINAS, Paul Joseph 01 March 2016 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DRAA III, Horace Vincent 01 August 2017 08 April 2019 1
STANUKINAS, Paul Joseph 31 December 2016 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
AAMD - Amended Accounts 13 October 2019
AA - Annual Accounts 16 September 2019
SH01 - Return of Allotment of shares 11 September 2019
CS01 - N/A 09 September 2019
RESOLUTIONS - N/A 16 August 2019
AP04 - Appointment of corporate secretary 29 June 2019
TM02 - Termination of appointment of secretary 29 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 03 August 2017
AP03 - Appointment of secretary 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
CS01 - N/A 18 July 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 15 September 2016
AUD - Auditor's letter of resignation 16 August 2016
AUD - Auditor's letter of resignation 04 August 2016
CS01 - N/A 22 July 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 26 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 07 May 2010
395 - Particulars of a mortgage or charge 11 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 25 June 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 27 June 2008
CERTNM - Change of name certificate 19 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
CERTNM - Change of name certificate 02 September 2003
225 - Change of Accounting Reference Date 26 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and 07 August 2009 Fully Satisfied

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.