Crosland, Kay, Vine & Co Ltd

General information

Name:

Crosland, Kay, Vine & Co Limited

Office Address:

C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West SO15 0HW Southampton

Number: 07892078

Incorporation date: 2011-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07892078 is a reg. no. for Crosland, Kay, Vine & Co Ltd. It was registered as a Private Limited Company on December 23, 2011. It has existed in this business for the last thirteen years. The firm could be reached at C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West in Southampton. It's post code assigned is SO15 0HW. From October 2, 2020 Crosland, Kay, Vine & Co Ltd is no longer under the name 52 Vbl. This business's SIC code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. The company's most recent annual accounts describe the period up to 2021-12-31 and the latest annual confirmation statement was submitted on 2022-12-21.

As for the following firm, just about all of director's tasks have so far been executed by Charles K. who was formally appointed in 2011 in December. Since December 23, 2011 Philippa K., had fulfilled assigned duties for this firm till the resignation in December 2022. To help the directors in their tasks, the abovementioned firm has been utilizing the skills of Charles K. as a secretary since 2011.

  • Previous company's names
  • Crosland, Kay, Vine & Co Ltd 2020-10-02
  • 52 Vbl Limited 2011-12-23

Financial data based on annual reports

Company staff

Charles K.

Role: Secretary

Appointed: 23 December 2011

Latest update: 25 February 2024

Charles K.

Role: Director

Appointed: 23 December 2011

Latest update: 25 February 2024

People with significant control

Charles K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Charles K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philippa K.
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 January 2014
Annual Accounts 3 July 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Accountant/Auditor,
2013

Name:

Alexander Ash & Co Ltd.

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode