Crux Product Design Ltd

General information

Name:

Crux Product Design Limited

Office Address:

Flatiron Building 332-336 Paintworks Bath Road BS4 3AR Bristol

Number: 04893244

Incorporation date: 2003-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 signifies the start of Crux Product Design Ltd, the firm which is located at Flatiron Building 332-336 Paintworks, Bath Road in Bristol. That would make twenty one years Crux Product Design has been on the local market, as it was founded on Tue, 9th Sep 2003. Its Companies House Registration Number is 04893244 and its area code is BS4 3AR. This company's Standard Industrial Classification Code is 74100 - specialised design activities. The firm's most recent annual accounts describe the period up to September 30, 2022 and the most current annual confirmation statement was filed on September 9, 2023.

The firm has two trademarks, all are still in use. The first trademark was licensed in 2016. The one which will expire first, that is in March, 2026 is CRUX.

As for this particular company, many of director's tasks have been executed by Stephen G., James W. and Mark T.. As for these three people, James W. has supervised company for the longest period of time, having been a member of directors' team since Tue, 9th Sep 2003. Moreover, the director's duties are regularly supported by a secretary - Mark T., who was chosen by this specific company in 2003.

Trade marks

Trademark UK00003154659
Trademark image:-
Trademark name:CRUX
Status:Registered
Filing date:2016-03-14
Date of entry in register:2016-07-01
Renewal date:2026-03-14
Owner name:Crux Product Design Ltd
Owner address:Unit 4.4, Paintworks, Arnos Vale, Bristol, United Kingdom, BS4 3EH
Trademark UK00003154661
Trademark image:-
Status:Registered
Filing date:2016-03-14
Date of entry in register:2016-07-01
Renewal date:2026-03-14
Owner name:Crux Product Design Ltd
Owner address:Unit 4.4, Paintworks, Arnos Vale, Bristol, United Kingdom, BS4 3EH

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 24 November 2023

Latest update: 6 April 2024

James W.

Role: Director

Appointed: 09 September 2003

Latest update: 6 April 2024

Mark T.

Role: Director

Appointed: 09 September 2003

Latest update: 6 April 2024

Mark T.

Role: Secretary

Appointed: 09 September 2003

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Mark T. owns 1/2 or less of company shares. James W. owns 1/2 or less of company shares.

Mark T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 15 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 9th, December 2023
incorporation
Free Download Download filing (70 pages)

Additional Information

HQ address,
2015

Address:

Unit 4.4 Paintworks Arnos Vale

Post code:

BS4 3EH

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Corrigan Associates Bristol Llp

Address:

The Tramshed 25 Lower Park Row

Post code:

BS1 5BN

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Similar companies nearby

Closest companies