Cromarty Limited

DataGardener
in liquidation
Small

Cromarty Limited

08024577Private Limited With Share Capital

Third Floor 10 South Parade, Leeds, West Yorkshire, LS15QS
Incorporated

10/04/2012

Company Age

14 years

Directors

2

Employees

17

SIC Code

16290

Risk

not scored

Company Overview

Registration, classification & business activity

Cromarty Limited (08024577) is a private limited with share capital incorporated on 10/04/2012 (14 years old) and registered in west yorkshire, LS15QS. The company operates under SIC code 16290 - manufacture of other products of wood.

Private Limited With Share Capital
SIC: 16290
Small
Incorporated 10/04/2012
LS15QS
17 employees

Financial Overview

Total Assets

£729.3K

Liabilities

£729.1K

Net Assets

£163

Cash

£1.8K

Key Metrics

17

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-11-2024
Resolution
Category:Resolution
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:02-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-06-2014
Resolution
Category:Resolution
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Incorporation Company
Category:Incorporation
Date:10-04-2012

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date10/01/2024
Latest Accounts31/05/2023

Trading Addresses

17 Shires Bridge Business Park, York Road Easingwold, York, North Yorkshire, YO613EQ
Third Floor 10 South Parade, Leeds, West Yorkshire, LS15QSRegistered

Related Companies

1

Contact

www.cromarty.com.au
Third Floor 10 South Parade, Leeds, West Yorkshire, LS15QS