CROSBY PREMIER STAMPINGS LIMITED
Overview
| Company Name | CROSBY PREMIER STAMPINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01737970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROSBY PREMIER STAMPINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER STAMPINGS LIMITED | Dec 21, 1990 | Dec 21, 1990 |
| FLUIDFIRE LIMITED | Aug 07, 1983 | Aug 07, 1983 |
| KEEPSPIRE LIMITED | Jul 08, 1983 | Jul 08, 1983 |
What are the latest accounts for CROSBY PREMIER STAMPINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROSBY PREMIER STAMPINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for CROSBY PREMIER STAMPINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Don Fisher on Sep 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr William Don Fisher on Sep 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Engelhart Desel on Sep 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Engelhart Desel on Sep 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Robert Thomas on Sep 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Robert Thomas on Sep 24, 2024 | 2 pages | CH01 | ||
Change of details for Crosby Uk Acquisition Limited as a person with significant control on Jun 07, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Director's details changed for Mr Wilhelm Christian Fabricius on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Robert Thomas on Nov 19, 2013 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Robert Thomas on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr William Don Fisher on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Engelhart Desel on Jun 07, 2024 | 2 pages | CH01 | ||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Jun 25, 2024 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Director's details changed for Mr Anthony Robert Thomas on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Engelhart Desel on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr William Don Fisher on Nov 22, 2022 | 2 pages | CH01 | ||
Who are the officers of CROSBY PREMIER STAMPINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
| DESEL, Robert Engelhart | Director | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor United Kingdom | United States | American | 262260200002 | |||||||||
| FABRICIUS, Wilhelm Christian | Director | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor United Kingdom | Netherlands | Dutch | 284706050001 | |||||||||
| FISHER, William Don | Director | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor United Kingdom | United States | American | 254140450002 | |||||||||
| THOMAS, Anthony Robert | Director | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor United Kingdom | England | British | 183100960005 | |||||||||
| BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwickshire | British | 261469100001 | ||||||||||
| KEEN, Richard | Secretary | The Highlands Hollow Tree Lane Vigo, Blackwell B60 1PR Bromsgrove Worcestershire | British | 7825570001 | ||||||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||||||
| VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||||||
| BARNES, Garry Elliot, Mr. | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | England | British | 261469100001 | |||||||||
| BOWERS, Eric John | Director | The Viewlands Longridge Dunston ST18 9AL Stafford Staffordshire | British | 57549940001 | ||||||||||
| COLWELL, Jason Allen | Director | Zone B/26 2220 Heist-Op-Den-Berg Industriepark Belgium | United States | American | 225158360001 | |||||||||
| DAVIES, Robert Wallace | Director | Tulsa Oklahoma 2801 Dawson Road Oklahoma 74110 United States | United States | American | 257271860001 | |||||||||
| DIXON, David | Director | Tulsa 2801 Dawson Road Oklahoma 74110 United States | Usa Oklahoma | British | 183100700001 | |||||||||
| KNUDSON, Jared Anthony | Director | Tulsa 2801 Dawson Road Oklahoma 74110 United States | United States | American | 211553050001 | |||||||||
| MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 70138900002 | |||||||||
| PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | 105740640001 | |||||||||
| PORTER, Michael James Robert | Director | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||||||
| PURVES, Derek Alan | Director | Lavender Cottage Main Street MK18 4NN Tingewick Buckinghamshire | British | 58269220001 | ||||||||||
| STRUTHERS, Jason | Director | Tulsa 2801 Dawson Road Oklahoma 74110 United States | Oklahoma Usa | United States | 183100840001 | |||||||||
| VADAKETH, Tom George | Director | Bedford Row WC1R 4JS London 20-22 United Kingdom | United States | American | 267661020001 |
Who are the persons with significant control of CROSBY PREMIER STAMPINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crosby Uk Acquisition Limited | Apr 06, 2016 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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