N. & J. Cremin (contracting) Limited

General information

Name:

N. & J. Cremin (contracting) Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 01938092

Incorporation date: 1985-08-12

Dissolution date: 2017-01-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

N. & J. Cremin (contracting) started conducting its business in the year 1985 as a Private Limited Company with reg. no. 01938092. This company's office was situated in Northampton at 100 St James Road. This N. & J. Cremin (contracting) Limited business had been in this business for at least 32 years.

Jacqueline C. and Niall C. were listed as enterprise's directors and were managing the company from 1991 to 2017.

Executives who controlled the firm include: Niall C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacqueline C. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Secretary

Latest update: 5 January 2024

Jacqueline C.

Role: Director

Appointed: 30 June 1991

Latest update: 5 January 2024

Niall C.

Role: Director

Appointed: 30 June 1991

Latest update: 5 January 2024

People with significant control

Niall C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Jacqueline C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Confirmation statement next due date 01 August 2018
Confirmation statement last made up date 18 July 2016
Annual Accounts 17th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17th September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 September 2015
Annual Accounts 21st May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21st May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Resolution
Free Download
Total exemption small company accounts data made up to 31st May 2015 (AA)
filed on: 1st, October 2015
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

"four Oaks" Church Road Studham

Post code:

LU6 2QA

City / Town:

Beds

HQ address,
2013

Address:

"four Oaks" Church Road Studham

Post code:

LU6 2QA

City / Town:

Beds

HQ address,
2015

Address:

"four Oaks" Church Road Studham

Post code:

LU6 2QA

City / Town:

Beds

Accountant/Auditor,
2012 - 2013

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
31
Company Age

Similar companies nearby

Closest companies