CROMBIES FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROMBIES FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04320413

Incorporation date

09/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Reading Bridge House, Reading Bridge, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon04/10/2021
Application to strike the company off the register
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/01/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon16/10/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon15/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon15/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon06/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon20/02/2020
Change of details for Capital Professional Limited as a person with significant control on 2019-07-31
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon31/10/2019
Termination of appointment of Matthew Charles Moore as a director on 2019-10-25
dot icon05/09/2019
Cessation of Newell Palmer Group Holdings Limited as a person with significant control on 2019-07-31
dot icon05/09/2019
Notification of Capital Professional Limited as a person with significant control on 2019-07-31
dot icon05/09/2019
Registered office address changed from Cleveland Court Cleveland Street Wolverhampton WV1 3HR to Reading Bridge House Reading Bridge Reading RG1 8LS on 2019-09-05
dot icon05/09/2019
Previous accounting period extended from 2019-03-30 to 2019-07-31
dot icon31/07/2019
Statement by Directors
dot icon31/07/2019
Statement of capital on 2019-07-31
dot icon31/07/2019
Solvency Statement dated 31/07/19
dot icon31/07/2019
Resolutions
dot icon18/07/2019
Termination of appointment of David Mark Prior as a director on 2019-07-18
dot icon15/02/2019
Termination of appointment of Philip Newell Lindsay Stepp as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Kevin Michael Homfray as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Kevin Michael Homfray as a secretary on 2019-01-31
dot icon17/01/2019
Resolutions
dot icon17/12/2018
Appointment of Mr Nigel Geoffrey Stockton as a director on 2018-12-05
dot icon14/12/2018
Resolutions
dot icon13/12/2018
Appointment of Mr Matthew Charles Moore as a director on 2018-12-05
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Satisfaction of charge 043204130007 in full
dot icon10/12/2018
Satisfaction of charge 043204130004 in full
dot icon10/12/2018
Satisfaction of charge 043204130005 in full
dot icon10/12/2018
Satisfaction of charge 043204130003 in full
dot icon10/12/2018
Satisfaction of charge 043204130006 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/06/2018
Registration of charge 043204130007, created on 2018-06-27
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Registration of charge 043204130006, created on 2017-12-12
dot icon13/12/2017
Registration of charge 043204130005, created on 2017-12-01
dot icon24/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon23/11/2017
Registration of charge 043204130004, created on 2017-11-10
dot icon14/11/2017
Registration of charge 043204130003, created on 2017-10-27
dot icon09/11/2017
Satisfaction of charge 043204130002 in full
dot icon15/02/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon08/01/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/10/2014
Director's details changed
dot icon23/10/2014
Director's details changed
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Registration of charge 043204130002
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon26/11/2012
Director's details changed for David Mark Prior on 2012-11-26
dot icon26/11/2012
Termination of appointment of Ian Cattell as a director
dot icon09/10/2012
Registered office address changed from C/O Crombies, 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 2012-10-09
dot icon09/10/2012
Appointment of Mr Kevin Michael Homfray as a secretary
dot icon09/10/2012
Appointment of Mr Kevin Michael Homfray as a director
dot icon09/10/2012
Termination of appointment of Mark Fletcher as a director
dot icon09/10/2012
Termination of appointment of Ian Cattell as a secretary
dot icon07/03/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Mark Fletcher on 2010-10-27
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon27/04/2009
Return made up to 09/11/08; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2009
Director's change of particulars / david prior / 31/01/2008
dot icon15/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon15/01/2008
Return made up to 09/11/07; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 09/11/06; full list of members
dot icon12/07/2006
Accounts for a small company made up to 2006-03-31
dot icon05/07/2006
Return made up to 09/11/05; full list of members
dot icon10/11/2005
Accounts for a small company made up to 2005-03-31
dot icon27/04/2005
Secretary's particulars changed
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon30/11/2004
Return made up to 09/11/04; full list of members
dot icon01/06/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon14/12/2003
Return made up to 09/11/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-03-31
dot icon06/03/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon10/12/2002
Return made up to 09/11/02; full list of members
dot icon14/02/2002
Ad 31/01/02--------- £ si 998@1=998 £ ic 2/1000
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon14/11/2001
New secretary appointed;new director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon09/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Mark
Director
09/11/2001 - 26/09/2012
17
Kidd, Matthew William
Director
15/12/2001 - 01/03/2004
6
Cattell, Ian James
Secretary
09/11/2001 - 26/09/2012
2
Stepp, Philip Newell Lindsay
Director
15/12/2001 - 31/01/2019
33
WATERLOW NOMINEES LIMITED
Nominee Director
09/11/2001 - 09/11/2001
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMBIES FINANCIAL SERVICES LIMITED

CROMBIES FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 09/11/2001 with the registered office located at Reading Bridge House, Reading Bridge, Reading RG1 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMBIES FINANCIAL SERVICES LIMITED?

toggle

CROMBIES FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 09/11/2001 and dissolved on 04/01/2022.

Where is CROMBIES FINANCIAL SERVICES LIMITED located?

toggle

CROMBIES FINANCIAL SERVICES LIMITED is registered at Reading Bridge House, Reading Bridge, Reading RG1 8LS.

What does CROMBIES FINANCIAL SERVICES LIMITED do?

toggle

CROMBIES FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROMBIES FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.