Crookham Village Ltd (number 14044126) is a private limited company legally formed on 2022-04-13 originating in United Kingdom. The firm has its registered office at Suite 8, 1St Floor Crescent House, Broad Street, Wolverhampton WV14 0BZ. Crookham Village Ltd is operating under SIC: 82920 which means "packaging activities".
Moving to the 1 managing director that can be found in the company, we can name: Ronalyn C. (in the company from 30 June 2022). The Companies House lists 2 persons of significant control, namely: Ronalyn C. owns over 3/4 of shares, Demi M. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
6,417
Total Assets Less Current Liabilities
475
People with significant control
Ronalyn C.
30 June 2022
Nature of control:
75,01-100% shares
Demi M.
13 April 2022 - 30 June 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA01) Previous accounting period shortened from April 30, 2023 to April 5, 2023
filed on: 13th, December 2023
| accounts
Free Download
(1 page)
Download filing
(AA01) Previous accounting period shortened from April 30, 2023 to April 5, 2023
filed on: 13th, December 2023
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates March 30, 2023
filed on: 6th, April 2023
| confirmation statement
Free Download
(4 pages)
(AD01) Registered office address changed from Office 4 Colne Valley Business Park Manchester Road, Linthwaite Huddersfield HD7 5QG England to Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ on July 22, 2022
filed on: 22nd, July 2022
| address
Free Download
(1 page)
(AP01) On June 30, 2022 new director was appointed.
filed on: 20th, July 2022
| officers
Free Download
(2 pages)
(TM01) Director appointment termination date: June 30, 2022
filed on: 20th, July 2022
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control June 30, 2022
filed on: 12th, July 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control June 30, 2022
filed on: 11th, July 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from 80 South Street North New Whittington Chesterfield S43 2AB England to Office 4 Colne Valley Business Park Manchester Road, Linthwaite Huddersfield HD7 5QG on April 26, 2022
filed on: 26th, April 2022
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 13th, April 2022
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Capital declared on April 13, 2022: 1.00 GBP
capital