Croner Group Limited HINCKLEY


Croner Group started in year 2013 as Private Limited Company with registration number 08654528. The Croner Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hinckley at Croner House. Postal code: LE10 1YG.

At the moment there are 7 directors in the the firm, namely Rachael K., Christopher W. and Gregory F. and others. In addition one secretary - Keith S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the firm until 1 November 2022.

Croner Group Limited Address / Contact

Office Address Croner House
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08654528
Date of Incorporation Fri, 16th Aug 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Rachael K.

Position: Director

Appointed: 15 April 2023

Christopher W.

Position: Director

Appointed: 01 April 2023

Gregory F.

Position: Director

Appointed: 27 January 2023

Keith S.

Position: Secretary

Appointed: 01 November 2022

Jordan F.

Position: Director

Appointed: 20 July 2022

Paul H.

Position: Director

Appointed: 01 October 2020

Matthew G.

Position: Director

Appointed: 01 October 2020

Alan P.

Position: Director

Appointed: 10 December 2015

Peter S.

Position: Secretary

Appointed: 01 October 2020

Resigned: 01 November 2022

Nicholas B.

Position: Director

Appointed: 01 October 2019

Resigned: 01 December 2021

David P.

Position: Director

Appointed: 04 October 2018

Resigned: 10 December 2021

Darren C.

Position: Director

Appointed: 10 March 2017

Resigned: 10 December 2021

Peter D.

Position: Director

Appointed: 10 December 2015

Resigned: 10 December 2021

Ben C.

Position: Director

Appointed: 10 December 2015

Resigned: 10 March 2017

Peter S.

Position: Director

Appointed: 10 December 2015

Resigned: 31 July 2022

Salvador F.

Position: Director

Appointed: 11 March 2014

Resigned: 10 December 2015

John G.

Position: Director

Appointed: 16 August 2013

Resigned: 10 December 2015

Diane W.

Position: Director

Appointed: 16 August 2013

Resigned: 10 December 2015

Andrew H.

Position: Director

Appointed: 16 August 2013

Resigned: 11 March 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Peninsula Business Services Group Limited from Manchester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peninsula Business Services Group Limited

The Peninsula Cheetham Hill Road, Manchester, M4 4FB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 02567996
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 23rd, December 2023
Free Download (28 pages)

Company search

Advertisements