Company NameCrucial Kit Ltd
Company StatusDissolved
Company Number10756221
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Samantha Jane Franklin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3d Morses Lane
Brightlingsea
Colchester
CO7 0SF

Location

Registered Address26 Morses Lane
Brightlingsea
Colchester
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 February 2020Registered office address changed from Office 5 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE United Kingdom to 3D Morses Lane Brightlingsea Colchester CO7 0SF on 17 February 2020 (1 page)
17 February 2020Director's details changed for Mrs Samantha Jane Franklin on 14 February 2020 (2 pages)
17 February 2020Change of details for Mrs Samantha Jane Franklin as a person with significant control on 14 February 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 April 2019Amended total exemption full accounts made up to 31 May 2018 (4 pages)
3 September 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
22 August 2017Registered office address changed from Office 2 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE United Kingdom to Office 5 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Office 2 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE United Kingdom to Office 5 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE on 22 August 2017 (1 page)
12 June 2017Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Office 2 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Office 2 Little Green Offices Colchester Road Elmstead Market Colchester Essex CO7 7EE on 12 June 2017 (1 page)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP 1
(24 pages)
5 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP 1
(24 pages)