CRANBROOK DIY LIMITED
Overview
Company Name | CRANBROOK DIY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05986222 |
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 CRANBROOK DIY LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CRANBROOK DIY LIMITED located?
Registered Office Address | Ward Mackenzie , Thatcher House 12 Mount Ephraim TN4 8AS Tunbridge Wells Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRANBROOK DIY LIMITED?
Company Name | From | Until |
---|---|---|
FIRST-STOP FILM & TV CASTING LIMITED | Nov 02, 2006 | Nov 02, 2006 |
What are the latest accounts for CRANBROOK DIY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRANBROOK DIY LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for CRANBROOK DIY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on Oct 19, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Director's details changed for Andrew Ashby on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Oxford House Oxford House 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN England to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Oxford House Oxford House 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN on Sep 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2015 | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CRANBROOK DIY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHBY, Andrew | Director | 12 Mount Ephraim TN4 8AS Tunbridge Wells Ward Mackenzie , Thatcher House Kent England | England | British | Retailer Diy | 122293670002 | ||||
FORSTER, Astrid Sandra Clare | Secretary | Isenhurst Court Streatfield Road TN21 8LJ Heathfield Flat 2 East Sussex United Kingdom | British | 131905940001 | ||||||
GOOD, Jayne Elizabeth | Secretary | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 89543380001 | ||||||
LUNN, Denis Christopher Carter | Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 80561120001 | ||||||
GOOD, Jayne Elizabeth | Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | Administrator | 89543380001 |
Who are the persons with significant control of CRANBROOK DIY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Ashby | Jul 01, 2016 | 12 Mount Ephraim TN4 8AS Tunbridge Wells Ward Mackenzie , Thatcher House Kent England | No |
Nationality: British Country of Residence: England | |||
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