CRONOS CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

CRONOS CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543912

Incorporation date

09/02/1981

Size

Full

Contacts

Registered address

Registered address

4th Floor, Union House, 182-194 Union Street, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1981)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon23/03/2026
Application to strike the company off the register
dot icon01/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon11/04/2025
Full accounts made up to 2024-12-31
dot icon10/10/2024
Cessation of Rohit Saxena as a person with significant control on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Solvency Statement dated 15/08/23
dot icon17/08/2023
Statement by Directors
dot icon17/08/2023
Statement of capital on 2023-08-17
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Change of details for Mr William Dominic Heymanson Buckwell as a person with significant control on 2022-10-04
dot icon05/10/2022
Change of details for Mr Mark John Charles Bishop as a person with significant control on 2022-10-04
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/10/2022
Change of details for Mr William Dominic Heymanson Buckwell as a person with significant control on 2022-10-04
dot icon04/10/2022
Change of details for Mr. David Paul Misseldine as a person with significant control on 2022-10-04
dot icon04/10/2022
Change of details for Mr Mark John Charles Bishop as a person with significant control on 2022-10-04
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/06/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Satisfaction of charge 015439120060 in full
dot icon16/04/2021
Termination of appointment of Stephen Michael Pepper as a director on 2021-04-16
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Secretary's details changed for Mr William Dominic Heymanson Buckwell on 2018-03-05
dot icon18/01/2019
Director's details changed for Mr William Dominic Heymanson Buckwell on 2018-03-05
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2018
Notification of Mark John Charles Bishop as a person with significant control on 2018-10-11
dot icon28/08/2018
Appointment of Mr Stephen Michael Pepper as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Nigel Peter Andrew Lawton as a director on 2018-08-16
dot icon21/08/2018
Cessation of Nigel Peter Andrew Lawton as a person with significant control on 2018-08-16
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Registered office address changed from C/O Seaco Global Limited 1 Valentine Place London SE1 8QH England to 4th Floor, Union House 182-194 Union Street London SE1 0LH on 2018-03-05
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Second filing of Confirmation Statement dated 30/09/2016
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Resignation of an auditor
dot icon19/01/2016
Statement of capital on 2016-01-19
dot icon05/01/2016
Statement by Directors
dot icon05/01/2016
Solvency Statement dated 16/12/15
dot icon05/01/2016
Resolutions
dot icon22/12/2015
Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 2015-12-22
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Frank Patrick Vaughan as a director on 2015-05-31
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Registration of charge 015439120060, created on 2015-04-22
dot icon13/05/2015
Satisfaction of charge 58 in full
dot icon08/05/2015
Appointment of Mr Nigel Peter Andrew Lawton as a director on 2015-05-07
dot icon08/05/2015
Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 2015-05-07
dot icon08/05/2015
Appointment of Mr William Dominic Heymanson Buckwell as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Timothy William Courtenay as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Timothy William Courtenay as a secretary on 2015-05-07
dot icon17/04/2015
Satisfaction of charge 59 in full
dot icon07/04/2015
Termination of appointment of John Kirby as a director on 2015-04-06
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Timothy William Courtenay as a secretary
dot icon03/02/2014
Termination of appointment of Frank Vaughan as a secretary
dot icon03/02/2014
Appointment of Mr Timothy William Courtenay as a director
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/10/2013
Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 2013-10-04
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/07/2012
Director's details changed for Frank Patrick Vaughan on 2012-07-19
dot icon19/07/2012
Secretary's details changed for Frank Patrick Vaughan on 2012-07-19
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Director's details changed for Frank Patrick Vaughan on 2012-04-20
dot icon18/05/2012
Secretary's details changed for Frank Patrick Vaughan on 2012-04-20
dot icon18/05/2012
Termination of appointment of Timothy Courtenay as a director
dot icon18/05/2012
Termination of appointment of Timothy May as a director
dot icon18/05/2012
Appointment of Mr David Paul Misseldine as a director
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 59
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon22/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Timothy David May on 2010-09-30
dot icon01/10/2010
Director's details changed for John Kirby on 2010-09-30
dot icon01/10/2010
Director's details changed for Frank Patrick Vaughan on 2010-09-30
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 58
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon03/10/2008
Director's change of particulars / timothy may / 16/09/2008
dot icon02/06/2008
Director appointed mr timothy david may
dot icon29/03/2008
Full accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon02/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 30/09/05; full list of members
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon01/02/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon10/12/2004
Return made up to 30/09/04; full list of members
dot icon29/11/2004
Director's particulars changed
dot icon22/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Particulars of mortgage/charge
dot icon29/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Director's particulars changed
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/01/2003
Secretary's particulars changed;director's particulars changed
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/05/2002
Registered office changed on 09/05/02 from: orchard lea winkfield lane windsor berkshire SL4 4RU
dot icon30/11/2001
Director's particulars changed
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon27/09/2001
Director's particulars changed
dot icon26/09/2001
Director's particulars changed
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon28/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Full group accounts made up to 2000-12-31
dot icon15/12/2000
Secretary resigned;director resigned
dot icon15/12/2000
New secretary appointed;new director appointed
dot icon24/11/2000
New secretary appointed;new director appointed
dot icon20/10/2000
Return made up to 30/09/00; full list of members
dot icon07/09/2000
Full group accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon04/10/1999
Director resigned
dot icon28/09/1999
Auditor's resignation
dot icon14/09/1999
Miscellaneous
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon14/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Full group accounts made up to 1998-12-31
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon08/07/1999
Director resigned
dot icon30/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Declaration of satisfaction of mortgage/charge
dot icon19/02/1999
Declaration of satisfaction of mortgage/charge
dot icon19/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Director resigned
dot icon08/01/1999
Ad 18/12/98--------- £ si 7030000@1=7030000 £ ic 200/7030200
dot icon08/01/1999
£ nc 200/15000200 18/12/98
dot icon23/12/1998
Particulars of mortgage/charge
dot icon14/11/1998
Declaration of satisfaction of mortgage/charge
dot icon14/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon14/10/1998
Return made up to 30/09/98; full list of members
dot icon10/11/1997
Return made up to 30/09/97; no change of members
dot icon04/11/1997
Full group accounts made up to 1996-12-31
dot icon02/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
New director appointed
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon09/08/1997
Declaration of satisfaction of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon10/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon27/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Director resigned
dot icon19/06/1997
Particulars of mortgage/charge
dot icon18/06/1997
Director resigned
dot icon20/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Secretary resigned;director resigned
dot icon27/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Auditor's resignation
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon07/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon23/11/1996
Declaration of mortgage charge released/ceased
dot icon23/11/1996
Declaration of mortgage charge released/ceased
dot icon23/11/1996
Declaration of mortgage charge released/ceased
dot icon23/11/1996
Declaration of mortgage charge released/ceased
dot icon23/11/1996
Declaration of mortgage charge released/ceased
dot icon12/11/1996
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Return made up to 30/09/96; full list of members
dot icon09/09/1996
Full group accounts made up to 1995-12-31
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Secretary resigned
dot icon02/03/1996
Declaration of mortgage charge released/ceased
dot icon21/02/1996
Declaration of mortgage charge released/ceased
dot icon13/02/1996
Particulars of mortgage/charge
dot icon05/02/1996
Particulars of mortgage/charge
dot icon05/02/1996
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 30/09/95; full list of members
dot icon26/08/1995
Declaration of mortgage charge released/ceased
dot icon27/06/1995
Director's particulars changed
dot icon31/03/1995
Particulars of mortgage/charge
dot icon17/02/1995
Declaration of mortgage charge released/ceased
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full group accounts made up to 1993-12-31
dot icon30/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon10/10/1994
Return made up to 30/09/94; no change of members
dot icon19/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Declaration of mortgage charge released/ceased
dot icon08/05/1994
New director appointed
dot icon19/04/1994
Particulars of mortgage/charge
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon13/01/1994
Director resigned;new director appointed
dot icon13/01/1994
New director appointed
dot icon20/10/1993
Director's particulars changed
dot icon20/10/1993
Full group accounts made up to 1992-12-31
dot icon20/10/1993
Return made up to 30/09/93; no change of members
dot icon16/07/1993
Particulars of mortgage/charge
dot icon04/03/1993
New director appointed
dot icon24/02/1993
Director resigned
dot icon24/11/1992
Particulars of mortgage/charge
dot icon31/10/1992
Memorandum and Articles of Association
dot icon31/10/1992
Resolutions
dot icon15/10/1992
Full group accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 30/09/92; full list of members
dot icon21/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon29/04/1992
Statement of affairs
dot icon29/04/1992
Ad 13/12/91--------- £ si 100@1
dot icon30/03/1992
Ad 13/12/91--------- £ si 100@1=100 £ ic 100/200
dot icon23/12/1991
Nc inc already adjusted 13/12/91
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon19/11/1991
Director's particulars changed;director resigned;new director appointed
dot icon04/11/1991
Full group accounts made up to 1990-12-31
dot icon04/11/1991
Return made up to 31/08/91; no change of members
dot icon30/08/1991
Certificate of change of name
dot icon25/07/1991
Registered office changed on 25/07/91 from: the ice house dean street marlow bucks SL7 3AB
dot icon25/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Return made up to 31/12/90; full list of members
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
New director appointed
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon15/01/1990
Return made up to 30/09/89; full list of members
dot icon01/09/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Full accounts made up to 1987-12-31
dot icon05/02/1988
Return made up to 30/09/87; full list of members
dot icon27/05/1987
Return made up to 30/09/86; full list of members
dot icon29/04/1987
Accounts for a small company made up to 1985-12-31
dot icon04/07/1986
Registered office changed on 04/07/86 from: 33-37 queens street maidenhead berks SL6 1NB
dot icon30/05/1986
Director resigned
dot icon22/05/1986
Accounts for a small company made up to 1984-12-31
dot icon08/08/1983
Certificate of change of name
dot icon20/07/1983
Registered office changed on 20/07/83 from: registered office changed
dot icon09/02/1981
Miscellaneous
dot icon09/02/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckwell, William Dominic Heymanson
Director
07/05/2015 - Present
7
Lawton, Nigel Peter Andrew
Director
07/05/2015 - 16/08/2018
11
Smith, Nicholas Handran
Director
23/12/1996 - 02/06/1997
25
May, Timothy David
Director
16/05/2008 - 06/04/2012
3
Langley, Christopher Paul
Director
29/03/1994 - 31/10/2000
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRONOS CONTAINERS LIMITED

CRONOS CONTAINERS LIMITED is an(a) Active company incorporated on 09/02/1981 with the registered office located at 4th Floor, Union House, 182-194 Union Street, London SE1 0LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRONOS CONTAINERS LIMITED?

toggle

CRONOS CONTAINERS LIMITED is currently Active. It was registered on 09/02/1981 .

Where is CRONOS CONTAINERS LIMITED located?

toggle

CRONOS CONTAINERS LIMITED is registered at 4th Floor, Union House, 182-194 Union Street, London SE1 0LH.

What does CRONOS CONTAINERS LIMITED do?

toggle

CRONOS CONTAINERS LIMITED operates in the Renting and leasing of freight water transport equipment (77.34/2 - SIC 2007) sector.

What is the latest filing for CRONOS CONTAINERS LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.