CROSBY PREMIER STAMPINGS LIMITED

Register to unlock more data on OkredoRegister

CROSBY PREMIER STAMPINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737970

Incorporation date

08/07/1983

Size

Small

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon11/10/2024
Director's details changed for Mr William Don Fisher on 2024-09-08
dot icon09/10/2024
Director's details changed for Mr Anthony Robert Thomas on 2024-09-08
dot icon09/10/2024
Director's details changed for Mr Robert Engelhart Desel on 2024-09-08
dot icon09/10/2024
Director's details changed for Mr Robert Engelhart Desel on 2024-09-08
dot icon09/10/2024
Director's details changed for Mr William Don Fisher on 2024-09-08
dot icon01/10/2024
Change of details for Crosby Uk Acquisition Limited as a person with significant control on 2024-06-07
dot icon01/10/2024
Director's details changed for Mr Anthony Robert Thomas on 2024-09-24
dot icon01/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon28/08/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Mr Robert Engelhart Desel on 2024-06-07
dot icon21/08/2024
Director's details changed for Mr William Don Fisher on 2024-06-07
dot icon21/08/2024
Director's details changed for Mr Anthony Robert Thomas on 2024-06-07
dot icon21/08/2024
Director's details changed for Mr Anthony Robert Thomas on 2013-11-19
dot icon21/08/2024
Director's details changed for Mr Wilhelm Christian Fabricius on 2024-06-07
dot icon01/07/2024
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-06-25
dot icon07/06/2024
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 2024-06-07
dot icon06/06/2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-06-01
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon22/11/2022
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-22
dot icon22/11/2022
Change of details for Crosby Uk Acquisition Limited as a person with significant control on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Wilhelm Christian Fabricius on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Anthony Robert Thomas on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Robert Engelhart Desel on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr William Don Fisher on 2022-11-22
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/07/2021
Director's details changed for Mr William Don Fisher on 2021-07-30
dot icon30/07/2021
Director's details changed for Mr Anthony Robert Thomas on 2021-07-30
dot icon30/07/2021
Director's details changed for Mr Robert Engelhart Desel on 2021-07-30
dot icon28/06/2021
Appointment of Mr Wilhelm Christian Fabricius as a director on 2021-05-31
dot icon28/06/2021
Termination of appointment of Jason Allen Colwell as a director on 2021-05-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon10/09/2019
Appointment of Mr Robert Engelhart Desel as a director on 2019-08-13
dot icon20/08/2019
Termination of appointment of Robert Wallace Davies as a director on 2019-06-28
dot icon08/04/2019
Appointment of Robert Wallace Davies as a director on 2019-03-18
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon11/01/2019
Appointment of Mr William Don Fisher as a director on 2018-12-18
dot icon10/01/2019
Termination of appointment of Jared Anthony Knudson as a director on 2018-12-17
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon14/09/2017
Change of details for Crosby Uk Acquisition Limited as a person with significant control on 2017-09-14
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from 20-22 Bedford Row London London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-19
dot icon21/02/2017
Termination of appointment of Tom George Vadaketh as a director on 2017-01-19
dot icon21/02/2017
Appointment of Mr Jason Allen Colwell as a director on 2017-02-09
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon06/09/2016
Appointment of Jared Anthony Knudson as a director on 2016-08-23
dot icon05/09/2016
Termination of appointment of Jason Struthers as a director on 2016-06-01
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/07/2015
Appointment of Tom George Vadaketh as a director on 2015-02-04
dot icon28/07/2015
Termination of appointment of David Dixon as a director on 2015-02-04
dot icon15/07/2015
Termination of appointment of David Dixon as a director on 2015-02-04
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon17/12/2013
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon27/11/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-11-27
dot icon22/11/2013
Appointment of Jason Struthers as a director
dot icon22/11/2013
Appointment of David Dixon as a director
dot icon22/11/2013
Appointment of Anthony Robert Thomas as a director
dot icon22/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon22/11/2013
Termination of appointment of Simon Peckham as a director
dot icon22/11/2013
Termination of appointment of Garry Barnes as a director
dot icon22/11/2013
Termination of appointment of Geoffrey Martin as a director
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Resolutions
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Geoffrey Peter Martin as a director
dot icon27/07/2011
Appointment of Simon Antony Peckham as a director
dot icon07/04/2011
Certificate of change of name
dot icon07/04/2011
Change of name notice
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon11/06/2009
Secretary appointed garry elliot barnes
dot icon11/06/2009
Appointment terminated secretary richard keen
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon21/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/10/2008
Return made up to 08/09/08; full list of members
dot icon08/10/2008
Location of register of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon10/07/2008
Secretary appointed richard keen
dot icon10/07/2008
Appointment terminated secretary antonio ventrella
dot icon10/07/2008
Director appointed garry elliot barnes
dot icon04/07/2008
Appointment terminated director neil bamford
dot icon10/10/2007
Return made up to 08/09/07; no change of members
dot icon05/10/2007
Director resigned
dot icon11/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/10/2006
Return made up to 08/09/06; full list of members
dot icon21/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/10/2005
Return made up to 08/09/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon30/09/2004
Return made up to 08/09/04; no change of members
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY
dot icon13/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/09/2003
Return made up to 08/09/03; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Location of register of members
dot icon03/10/2002
Return made up to 08/09/02; no change of members
dot icon15/08/2002
Auditor's resignation
dot icon02/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/10/2001
Return made up to 08/09/01; no change of members
dot icon19/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon07/11/2000
Location of register of members
dot icon21/09/2000
Return made up to 08/09/00; full list of members
dot icon05/05/2000
Location of register of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house king cross road halifax HX1 1EB
dot icon04/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon08/09/1999
Return made up to 08/09/99; no change of members
dot icon17/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon14/09/1998
Return made up to 08/09/98; no change of members
dot icon05/06/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon02/02/1998
Director resigned
dot icon19/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/09/1997
Return made up to 08/09/97; full list of members
dot icon17/09/1996
Return made up to 08/09/96; no change of members
dot icon13/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon14/11/1995
Return made up to 08/09/95; no change of members
dot icon13/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 08/09/94; full list of members
dot icon08/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/11/1993
Return made up to 08/09/93; no change of members
dot icon09/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/11/1992
Return made up to 08/09/92; no change of members
dot icon04/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/12/1991
Registered office changed on 13/12/91 from: stoney royd halifax west yorkshire HX3 9HP
dot icon20/11/1991
Return made up to 08/09/91; full list of members
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon20/12/1990
Certificate of change of name
dot icon14/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon14/12/1990
Return made up to 01/10/90; full list of members
dot icon05/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon05/12/1989
Return made up to 08/09/89; full list of members
dot icon01/12/1989
Director resigned
dot icon01/12/1989
New director appointed
dot icon18/10/1989
Director resigned
dot icon09/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon25/11/1988
Return made up to 01/08/88; full list of members
dot icon02/08/1988
Director's particulars changed
dot icon22/07/1988
Director resigned
dot icon22/07/1988
Director resigned
dot icon22/07/1988
New director appointed
dot icon17/03/1988
Registered office changed on 17/03/88 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH
dot icon03/03/1988
Return made up to 15/10/87; full list of members
dot icon03/03/1988
Accounts made up to 1987-05-31
dot icon15/12/1987
Director's particulars changed;new director appointed
dot icon19/11/1987
Registered office changed on 19/11/87 from: stone house gatwick road crawley west sussex RN10 2RN
dot icon19/11/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon06/12/1986
Director resigned
dot icon02/12/1986
Return made up to 15/07/86; full list of members
dot icon23/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon23/10/1986
Resolutions
dot icon05/09/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
25/06/2024 - Present
1142
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
19/11/2013 - 01/06/2024
752
Barnes, Garry Elliot
Director
01/07/2008 - 19/11/2013
212
Thomas, Anthony Robert
Director
19/11/2013 - Present
4
Desel, Robert Engelhart
Director
13/08/2019 - Present
6

Persons with Significant Control

1
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 CROSBY PREMIER STAMPINGS LIMITED

CROSBY PREMIER STAMPINGS LIMITED is an(a) Active company incorporated on 08/07/1983 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 5 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 CROSBY PREMIER STAMPINGS LIMITED?

toggle

CROSBY PREMIER STAMPINGS LIMITED is currently Active. It was registered on 08/07/1983 .

Where is CROSBY PREMIER STAMPINGS LIMITED located?

toggle

CROSBY PREMIER STAMPINGS LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does CROSBY PREMIER STAMPINGS LIMITED do?

toggle

CROSBY PREMIER STAMPINGS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for CROSBY PREMIER STAMPINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.