About

Registered Number: 03854549
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 16 East Lockinge East Lockinge, Wantage, OX12 8QG,

 

Based in Wantage, Crucible Design Ltd was established in 1999, it's status is listed as "Active". The current directors of this business are listed as Ayre, Penelope Ann, Ayre, Michael Edwin at Companies House. The organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Michael Edwin 25 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
AYRE, Penelope Ann 25 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 03 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 11 July 2019
CS01 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
AA - Annual Accounts 17 May 2018
AD01 - Change of registered office address 23 April 2018
PSC04 - N/A 26 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 12 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2015
AA - Annual Accounts 28 April 2015
CERTNM - Change of name certificate 28 October 2014
CONNOT - N/A 28 October 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 26 March 2012
AD01 - Change of registered office address 22 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 12 October 2006
353 - Register of members 12 October 2006
MEM/ARTS - N/A 03 July 2006
AA - Annual Accounts 28 June 2006
CERTNM - Change of name certificate 26 June 2006
287 - Change in situation or address of Registered Office 20 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 29 April 2003
CERTNM - Change of name certificate 03 December 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
363s - Annual Return 28 November 2000
CERTNM - Change of name certificate 24 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.