CROVIN LIMITED - DEVON
Company Profile | Company Filings |
Overview
CROVIN LIMITED is a Private Limited Company from DEVON and has the status: Active.
CROVIN LIMITED was incorporated 52 years ago on 29/03/1972 and has the registered number: 01047953. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CROVIN LIMITED was incorporated 52 years ago on 29/03/1972 and has the registered number: 01047953. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CROVIN LIMITED - DEVON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
46-47 FORE STREET
DEVON
PL21 9AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT STUART MORRIS PEACHEY | Oct 1955 | British | Director | 2000-01-17 | CURRENT |
RICHARD ALISTAIR MARTYN PEACHEY | Oct 1966 | British | Director | 2005-02-18 | CURRENT |
RUTH VANESSA ANNE MIDDLEMISS | Feb 1960 | British | Director | 1998-11-16 | CURRENT |
RUTH VANESSA ANNE MIDDLEMISS | Feb 1960 | British | Secretary | 2000-03-22 | CURRENT |
THELMA PATRICIA MAY PEACHEY | Mar 1930 | British | Director | 1992-08-18 UNTIL 1998-11-16 | RESIGNED |
RICHARD ALISTAIR MARTYN PEACHEY | Oct 1966 | Director | 1996-01-25 UNTIL 1998-11-16 | RESIGNED | |
ANDREW BOUCHER EDWARDS | Aug 1945 | British | Director | 1998-11-16 UNTIL 2000-03-20 | RESIGNED |
MR ANTHONY JOHN COX | Aug 1947 | British | Director | 1998-11-16 UNTIL 2000-03-20 | RESIGNED |
CAROLINE ANN COLES | Oct 1961 | Director | 1998-11-16 UNTIL 2000-03-20 | RESIGNED | |
MR CLIVE BATH | Oct 1938 | British | Director | RESIGNED | |
DR ROBERT BRIAN PEACHEY | Jun 1930 | Secretary | RESIGNED | ||
RICHARD ALISTAIR MARTYN PEACHEY | Oct 1966 | Secretary | 1993-09-01 UNTIL 1998-08-27 | RESIGNED | |
CAROLINE ANN COLES | Oct 1961 | Secretary | 1998-08-27 UNTIL 2000-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Stuart Morris Peachey | 2016-10-06 | 10/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Richard Alistair Martyn Peachey | 2016-04-06 | 10/1966 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Ruth Vanessa Anne Middlemiss | 2016-04-06 | 2/1960 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CROVIN LIMITED | 2023-04-15 | 31-12-2022 | 87,505 Cash 733,649 equity |
Crovin Limited - Period Ending 2021-12-31 | 2022-05-25 | 31-12-2021 | £104,012 Cash £758,777 equity |
Crovin Limited - Period Ending 2020-12-31 | 2021-04-28 | 31-12-2020 | £94,752 Cash £753,546 equity |
Crovin Limited - Period Ending 2019-12-31 | 2020-03-28 | 31-12-2019 | £95,675 Cash £760,682 equity |
Crovin Limited - Period Ending 2018-12-31 | 2019-04-03 | 31-12-2018 | £88,370 Cash £773,740 equity |
Crovin Limited - Period Ending 2018-04-30 | 2018-08-03 | 30-04-2018 | £81,428 Cash £766,640 equity |