CROSBY PREMIER STAMPINGS LIMITED

CROSBY PREMIER STAMPINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCROSBY PREMIER STAMPINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01737970
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSBY PREMIER STAMPINGS LIMITED?

    • Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of lifting and handling equipment (28220) / Manufacturing

    Where is CROSBY PREMIER STAMPINGS LIMITED located?

    Registered Office Address
    C/O Tmf Group, 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSBY PREMIER STAMPINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER STAMPINGS LIMITEDDec 21, 1990Dec 21, 1990
    FLUIDFIRE LIMITEDAug 07, 1983Aug 07, 1983
    KEEPSPIRE LIMITEDJul 08, 1983Jul 08, 1983

    What are the latest accounts for CROSBY PREMIER STAMPINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CROSBY PREMIER STAMPINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueNo

    What are the latest filings for CROSBY PREMIER STAMPINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr William Don Fisher on Sep 08, 2024

    2 pagesCH01

    Director's details changed for Mr William Don Fisher on Sep 08, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Engelhart Desel on Sep 08, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Engelhart Desel on Sep 08, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Robert Thomas on Sep 08, 2024

    2 pagesCH01

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Robert Thomas on Sep 24, 2024

    2 pagesCH01

    Change of details for Crosby Uk Acquisition Limited as a person with significant control on Jun 07, 2024

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Mr Wilhelm Christian Fabricius on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Robert Thomas on Nov 19, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony Robert Thomas on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Mr William Don Fisher on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Engelhart Desel on Jun 07, 2024

    2 pagesCH01

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Jun 25, 2024

    2 pagesAP04

    Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jun 07, 2024

    1 pagesAD01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jun 01, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Director's details changed for Mr Anthony Robert Thomas on Nov 22, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Engelhart Desel on Nov 22, 2022

    2 pagesCH01

    Director's details changed for Mr William Don Fisher on Nov 22, 2022

    2 pagesCH01

    Director's details changed for Mr Wilhelm Christian Fabricius on Nov 22, 2022

    2 pagesCH01

    Change of details for Crosby Uk Acquisition Limited as a person with significant control on Nov 22, 2022

    2 pagesPSC05

    Who are the officers of CROSBY PREMIER STAMPINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    DESEL, Robert Engelhart
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    Director
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    United StatesAmericanCeo262260200002
    FABRICIUS, Wilhelm Christian
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    Director
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    NetherlandsDutchManaging Director284706050001
    FISHER, William Don
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    Director
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    United StatesAmericanChief Legal, Compliance & Hr Officer254140450002
    THOMAS, Anthony Robert
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    Director
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    United Kingdom
    EnglandBritishDirector183100960005
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    BritishAccountant261469100001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    BritishChartered Accountant22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    EnglandBritishAccountant261469100001
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    BritishFinance Director57549940001
    COLWELL, Jason Allen
    Zone B/26
    2220 Heist-Op-Den-Berg
    Industriepark
    Belgium
    Director
    Zone B/26
    2220 Heist-Op-Den-Berg
    Industriepark
    Belgium
    United StatesAmericanDirector, Emeia225158360001
    DAVIES, Robert Wallace
    Tulsa
    Oklahoma
    2801 Dawson Road
    Oklahoma 74110
    United States
    Director
    Tulsa
    Oklahoma
    2801 Dawson Road
    Oklahoma 74110
    United States
    United StatesAmericanChief Executive Officer257271860001
    DIXON, David
    Tulsa
    2801 Dawson Road
    Oklahoma 74110
    United States
    Director
    Tulsa
    2801 Dawson Road
    Oklahoma 74110
    United States
    Usa OklahomaBritishDirector183100700001
    KNUDSON, Jared Anthony
    Tulsa
    2801 Dawson Road
    Oklahoma 74110
    United States
    Director
    Tulsa
    2801 Dawson Road
    Oklahoma 74110
    United States
    United StatesAmericanPresident / Ceo211553050001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishDirector70138900002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishDirector105740640001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    BritishChartered Accountant22243580004
    PURVES, Derek Alan
    Lavender Cottage Main Street
    MK18 4NN Tingewick
    Buckinghamshire
    Director
    Lavender Cottage Main Street
    MK18 4NN Tingewick
    Buckinghamshire
    BritishWorks Director58269220001
    STRUTHERS, Jason
    Tulsa
    2801 Dawson Road
    Oklahoma 74110
    United States
    Director
    Tulsa
    2801 Dawson Road
    Oklahoma 74110
    United States
    Oklahoma UsaUnited StatesDirector183100840001
    VADAKETH, Tom George
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    United StatesAmericanCfo267661020001

    Who are the persons with significant control of CROSBY PREMIER STAMPINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Apr 06, 2016
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number08743521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0