General information

Name:

Crimp & Pring Ltd

Office Address:

22 Kings Bromley Road Alrewas DE13 7DB Burton On Trent

Number: 06272224

Incorporation date: 2007-06-07

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Crimp & Pring Limited may be contacted at 22 Kings Bromley Road, Alrewas in Burton On Trent. The area code is DE13 7DB. Crimp & Pring has existed in this business for the last seventeen years. The registered no. is 06272224. This firm's SIC code is 46170, that means . The company's most recent financial reports were submitted for the period up to 2023/09/30 and the most recent annual confirmation statement was submitted on 2023/06/07.

The info we gathered that details the following company's personnel implies a leadership of three directors: Stephen R., Sharon P. and Nigel P. who became a part of the team on 2009-09-03, 2007-06-07. Furthermore, the managing director's assignments are constantly backed by a secretary - Brian B., who was officially appointed by the following firm on 2007-06-07.

Nigel P. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 03 September 2009

Latest update: 22 February 2024

Sharon P.

Role: Director

Appointed: 03 September 2009

Latest update: 22 February 2024

Brian B.

Role: Secretary

Appointed: 07 June 2007

Latest update: 22 February 2024

Nigel P.

Role: Director

Appointed: 07 June 2007

Latest update: 22 February 2024

People with significant control

Nigel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 August 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46170 :
16
Company Age

Closest Companies - by postcode