Check the

CRO-MAGNON LIMITED

Company
CRO-MAGNON LIMITED (02806477)

CRO-MAGNON

Phone: +44 (0)7940 519 548
A⁺ rating

KEY FINANCES

Year
2017
Assets
£43.08k ▼ £-19.72k (-31.40 %)
Cash
£0k ▼ £-24.72k (-100.00 %)
Liabilities
£38.75k ▲ £24.38k (169.64 %)
Net Worth
£4.34k ▼ £-44.1k (-91.05 %)

REGISTRATION INFO

Company name
CRO-MAGNON LIMITED
Company number
02806477
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.cromagnon.co.uk
Phones
+44 (0)7940 519 548
07940 519 548
Registered Address
33A BEANCROFT ROAD,
MARSTON MORETAINE,
BEDFORD,
BEDFORDSHIRE,
MK43 0PZ

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

12 Apr 2017
Confirmation statement made on 2 April 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2

See Also


Last update 2018

CRO-MAGNON LIMITED DIRECTORS

Catriona Lindsay Anne Moore

  Acting
Appointed
24 April 2001
Occupation
Graphic Designer
Role
Secretary
Nationality
British
Address
33a Beancroft Road, Marston Moretaine, Bedford, Bedfordshire, MK43 0PZ
Name
MOORE, Catriona Lindsay Anne

Catriona Lindsay Anne Moore

  Acting PSC
Appointed
26 April 2002
Occupation
Graphic Designer
Role
Director
Age
57
Nationality
British
Address
33a Beancroft Road, Marston Moretaine, Bedford, Bedfordshire, MK43 0PZ
Country Of Residence
England
Name
MOORE, Catriona Lindsay Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David William Moore

  Acting PSC
Appointed
24 April 2001
Occupation
Graphic Designer
Role
Director
Age
53
Nationality
British
Address
33a Beancroft Road, Marston Moretaine, Bedford, Bedfordshire, MK43 0PZ
Country Of Residence
England
Name
MOORE, David William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gillian Taylor

  Resigned
Appointed
02 April 1993
Resigned
25 April 2001
Role
Secretary
Address
10 Oak Green, Abbots Langley, Hertfordshire, WD5 0PG
Name
TAYLOR, Gillian

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 April 1993
Resigned
02 April 1993
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Rosemary Lavinia Moore

  Resigned
Appointed
02 April 1993
Resigned
25 April 2001
Occupation
Print Manager
Role
Director
Age
80
Nationality
British
Address
30 Sycamore Close, Watford, Hertfordshire, WD2 6DF
Country Of Residence
England
Name
MOORE, Rosemary Lavinia

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 April 1993
Resigned
02 April 1993
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.