Cronos Containers Limited LONDON


Founded in 1981, Cronos Containers, classified under reg no. 01543912 is an active company. Currently registered at 4th Floor, Union House SE1 0LH, London the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely William B. and David M.. In addition one secretary - William B. - is with the firm. Currently 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.

Cronos Containers Limited Address / Contact

Office Address 4th Floor, Union House
Office Address2 182-194 Union Street
Town London
Post code SE1 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543912
Date of Incorporation Mon, 9th Feb 1981
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of freight water transport equipment
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

William B.

Position: Secretary

Appointed: 07 May 2015

William B.

Position: Director

Appointed: 07 May 2015

David M.

Position: Director

Appointed: 06 April 2012

Stephen P.

Position: Director

Appointed: 21 August 2018

Resigned: 16 April 2021

Nigel L.

Position: Director

Appointed: 07 May 2015

Resigned: 16 August 2018

Timothy C.

Position: Director

Appointed: 01 February 2014

Resigned: 07 May 2015

Timothy C.

Position: Secretary

Appointed: 01 February 2014

Resigned: 07 May 2015

Timothy M.

Position: Director

Appointed: 16 May 2008

Resigned: 06 April 2012

Timothy C.

Position: Director

Appointed: 25 January 2005

Resigned: 06 April 2012

Frank V.

Position: Secretary

Appointed: 01 November 2000

Resigned: 01 February 2014

Frank V.

Position: Director

Appointed: 01 November 2000

Resigned: 31 May 2015

John J.

Position: Director

Appointed: 12 August 1997

Resigned: 30 September 1999

Nicholas S.

Position: Director

Appointed: 23 December 1996

Resigned: 02 June 1997

Eivind E.

Position: Director

Appointed: 23 December 1996

Resigned: 31 December 1998

Christopher L.

Position: Secretary

Appointed: 19 June 1996

Resigned: 31 October 2000

Peter Y.

Position: Director

Appointed: 31 January 1995

Resigned: 17 December 2004

Matthew D.

Position: Director

Appointed: 31 January 1995

Resigned: 31 May 1996

Christopher L.

Position: Director

Appointed: 29 March 1994

Resigned: 31 October 2000

John K.

Position: Director

Appointed: 04 January 1994

Resigned: 06 April 2015

Stephen B.

Position: Director

Appointed: 04 January 1994

Resigned: 28 June 1999

Geoff M.

Position: Director

Appointed: 22 February 1993

Resigned: 04 June 1997

Sally R.

Position: Secretary

Appointed: 30 September 1992

Resigned: 19 June 1996

Anthony P.

Position: Director

Appointed: 30 September 1992

Resigned: 15 May 1997

Anthony N.

Position: Director

Appointed: 30 September 1992

Resigned: 05 February 1993

Chit W.

Position: Director

Appointed: 30 September 1992

Resigned: 04 January 1994

Nigel S.

Position: Director

Appointed: 30 September 1992

Resigned: 09 June 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is David M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Rohit S. This PSC has significiant influence or control over the company,. Then there is William B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David M.

Notified on 30 September 2016
Nature of control: significiant influence or control

Rohit S.

Notified on 30 September 2016
Nature of control: significiant influence or control

William B.

Notified on 30 September 2016
Nature of control: significiant influence or control

Mark B.

Notified on 11 October 2018
Nature of control: significiant influence or control

Nigel L.

Notified on 30 September 2016
Ceased on 16 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, June 2023
Free Download (18 pages)

Company search

Advertisements