Cromhall Refinishing Limited

General information

Name:

Cromhall Refinishing Ltd

Office Address:

30-31 St James Place Mangotsfield BS16 9JB Bristol

Number: 03592935

Incorporation date: 1998-06-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cromhall Refinishing started conducting its business in 1998 as a Private Limited Company registered with number: 03592935. This particular business has been prospering for 26 years and the present status is active. The company's headquarters is based in Bristol at 30-31 St James Place. You could also locate this business using the postal code, BS16 9JB. This business's Standard Industrial Classification Code is 45200 and has the NACE code: Maintenance and repair of motor vehicles. Cromhall Refinishing Ltd released its account information for the period that ended on Wed, 31st Aug 2022. The business latest annual confirmation statement was filed on Fri, 30th Jun 2023.

Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 668 pounds of revenue.

Claire B. and Matthew B. are the firm's directors and have been expanding the company since 2020-11-20.

Financial data based on annual reports

Company staff

Claire B.

Role: Director

Appointed: 20 November 2020

Latest update: 13 February 2024

Matthew B.

Role: Director

Appointed: 20 November 2020

Latest update: 13 February 2024

People with significant control

Executives with significant control over this firm are: Claire B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan G. has 1/2 or less of voting rights.

Claire B.
Notified on 21 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew B.
Notified on 20 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Richard G.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
over 1/2 to 3/4 of shares
Richard G.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
1/2 or less of voting rights
Susan G.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 668.31
2020-06-19 19-Jun-2012_3477 £ 668.31 Payment Of Excesses From Central Prov

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
25
Company Age

Similar companies nearby

Closest companies