You are here: bizstats.co.uk > a-z index > 1 list > 14 list

140 Cromwell Road Limited SWANAGE


Founded in 1999, 140 Cromwell Road, classified under reg no. 03809584 is an active company. Currently registered at Woodend House Manor Road BH19 3AU, Swanage the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 23, 1999 140 Cromwell Road Limited is no longer carrying the name Fastform 18.

The company has one director. Alan M., appointed on 2 August 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

140 Cromwell Road Limited Address / Contact

Office Address Woodend House Manor Road
Office Address2 Studland
Town Swanage
Post code BH19 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809584
Date of Incorporation Mon, 19th Jul 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Commandfield Properties Holdings Limited

Position: Corporate Secretary

Appointed: 30 August 2012

Alan M.

Position: Director

Appointed: 02 August 1999

James C.

Position: Director

Appointed: 22 May 2009

Resigned: 30 August 2012

Charles C.

Position: Secretary

Appointed: 07 November 2008

Resigned: 30 August 2012

Alan M.

Position: Secretary

Appointed: 02 August 1999

Resigned: 07 November 2008

Jack C.

Position: Director

Appointed: 02 August 1999

Resigned: 31 August 2008

Cdl Associates Limited

Position: Director

Appointed: 19 July 1999

Resigned: 02 August 1999

Cdl Services Limited

Position: Secretary

Appointed: 19 July 1999

Resigned: 02 August 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Alan M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Alan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Fastform 18 August 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 39491 32443 366135 19592 787
Current Assets 91 324177 114135 195101 478
Debtors  133 748 8 691
Other
Corporation Tax Payable3865935 81928 706 
Creditors137 793140 210201 20836 9128 436
Net Current Assets Liabilities-51 399-48 886-24 09498 28393 042
Trade Creditors Trade Payables127 893134 841   
Trade Debtors Trade Receivables  133 748  
Turnover Revenue20 00020 00050 000169 654 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search