About

Registered Number: 01827977
Date of Incorporation: 27/06/1984 (40 years and 10 months ago)
Company Status: Active
Registered Address: Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL

 

Established in 1984, Www.Cruise.co.uk Ltd have registered office in Redditch, it's status is listed as "Active". We do not know the number of employees at the company. Gardner, Mary Jane, Birchall, Roger David, Conover, Pamela C, Torrent, Lynn are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHALL, Roger David 26 April 2002 29 July 2005 1
CONOVER, Pamela C 15 December 2004 20 April 2007 1
TORRENT, Lynn 07 June 2002 15 December 2004 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Mary Jane N/A 26 April 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 August 2017
MR01 - N/A 14 August 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 06 October 2016
RESOLUTIONS - N/A 26 August 2016
SH08 - Notice of name or other designation of class of shares 25 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 31 December 2013
AD01 - Change of registered office address 20 September 2013
MR04 - N/A 07 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 February 2012
SH01 - Return of Allotment of shares 01 February 2012
RESOLUTIONS - N/A 25 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 September 2009
RESOLUTIONS - N/A 23 July 2009
MISC - Miscellaneous document 23 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2009
CAP-SS - N/A 23 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 23 January 2008
353 - Register of members 23 January 2008
CERTNM - Change of name certificate 21 November 2007
RESOLUTIONS - N/A 17 September 2007
AA - Annual Accounts 09 September 2007
RESOLUTIONS - N/A 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 12 January 2007
353 - Register of members 12 January 2007
169 - Return by a company purchasing its own shares 13 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 06 September 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363a - Annual Return 06 January 2006
353 - Register of members 06 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
RESOLUTIONS - N/A 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 24 January 2005
AUD - Auditor's letter of resignation 12 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
123 - Notice of increase in nominal capital 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 25 January 1998
RESOLUTIONS - N/A 11 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 14 February 1996
363s - Annual Return 16 January 1996
363s - Annual Return 09 January 1995
AA - Annual Accounts 07 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 21 December 1993
RESOLUTIONS - N/A 30 June 1993
123 - Notice of increase in nominal capital 30 June 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
363(287) - N/A 16 January 1992
RESOLUTIONS - N/A 28 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
287 - Change in situation or address of Registered Office 24 January 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
363 - Annual Return 07 July 1986
363 - Annual Return 04 June 1986
288a - Notice of appointment of directors or secretaries 09 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

All assets debenture 20 April 2007 Fully Satisfied

N/A

Fixed and floating charge 18 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.