Based in Crewkerne, Somerset, Cronite Castings (Distribution) Ltd was registered on 13 December 1993, it's status is listed as "Active". The companies directors are listed as Feetham, Ann Gaynor, Creniault, Pierre Gerald, Genot, Marc Francois. We don't know the number of employees at Cronite Castings (Distribution) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRENIAULT, Pierre Gerald | 01 June 1994 | 01 June 1995 | 1 |
GENOT, Marc Francois | 01 June 1995 | 01 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEETHAM, Ann Gaynor | 19 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AP01 - Appointment of director | 20 June 2019 | |
AA - Annual Accounts | 18 June 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
CS01 - N/A | 14 December 2018 | |
AP01 - Appointment of director | 11 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
PSC08 - N/A | 09 November 2018 | |
PSC07 - N/A | 09 November 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 15 January 2018 | |
AUD - Auditor's letter of resignation | 03 October 2017 | |
AA - Annual Accounts | 06 June 2017 | |
AP01 - Appointment of director | 13 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 17 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AD04 - Change of location of company records to the registered office | 15 December 2014 | |
AP01 - Appointment of director | 20 November 2014 | |
AP01 - Appointment of director | 20 November 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 December 2011 | |
AP03 - Appointment of secretary | 20 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
TM01 - Termination of appointment of director | 17 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH01 - Change of particulars for director | 22 December 2010 | |
CH01 - Change of particulars for director | 22 December 2010 | |
CH01 - Change of particulars for director | 22 December 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
363a - Annual Return | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
AA - Annual Accounts | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
363s - Annual Return | 24 January 2006 | |
CERTNM - Change of name certificate | 03 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 30 October 2004 | |
288b - Notice of resignation of directors or secretaries | 02 June 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 23 July 2003 | |
AUD - Auditor's letter of resignation | 23 April 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
363s - Annual Return | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 30 January 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 01 September 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
AUD - Auditor's letter of resignation | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
363s - Annual Return | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 14 January 1998 | |
AA - Annual Accounts | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
363s - Annual Return | 31 December 1996 | |
288b - Notice of resignation of directors or secretaries | 24 December 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 28 December 1995 | |
288 - N/A | 21 December 1995 | |
AA - Annual Accounts | 29 August 1995 | |
288 - N/A | 26 July 1995 | |
288 - N/A | 18 July 1995 | |
363s - Annual Return | 21 February 1995 | |
287 - Change in situation or address of Registered Office | 06 January 1995 | |
288 - N/A | 08 November 1994 | |
288 - N/A | 08 November 1994 | |
288 - N/A | 08 November 1994 | |
288 - N/A | 08 November 1994 | |
288 - N/A | 03 November 1994 | |
RESOLUTIONS - N/A | 21 October 1994 | |
288 - N/A | 21 October 1994 | |
288 - N/A | 21 October 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
287 - Change in situation or address of Registered Office | 25 January 1994 | |
288 - N/A | 05 January 1994 | |
288 - N/A | 05 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1994 | |
NEWINC - New incorporation documents | 13 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 13 April 2010 | Outstanding |
N/A |
Debenture | 13 April 2010 | Outstanding |
N/A |
Deposit agreement | 05 September 2008 | Outstanding |
N/A |
Legal charge | 31 March 1994 | Fully Satisfied |
N/A |
Legal charge | 31 March 1994 | Fully Satisfied |
N/A |
Legal charge | 31 March 1994 | Fully Satisfied |
N/A |
Legal charge | 31 March 1994 | Fully Satisfied |
N/A |
Guarantee and debenture | 31 March 1994 | Fully Satisfied |
N/A |