Zona Industriale 64026
Roseto Degli Abruzzi
Italy
Director Name | Mr Trevor Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Office B Radway Green Business Park Crewe Cheshire CW2 5PR |
Secretary Name | Mr Trevor Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Office B Radway Green Business Park Crewe Cheshire CW2 5PR |
Director Name | Mr Andrew Findlay Struthers |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Office B Radway Green Business Park Crewe Cheshire CW2 5PR |
Director Name | Mr Keith Bailey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One Office B Radway Green Business Park Crewe Cheshire CW2 5PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.cruing.com |
---|---|
Email address | [email protected] |
Registered Address | 52 Sandbach Road South Alsager Stoke On Trent ST7 2LP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | J.j. Wagner Sp.z.o.o. 60.00% Ordinary |
---|---|
20 at £1 | Keith Bailey 20.00% Ordinary |
20 at £1 | Trevor Barnes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,271 |
Cash | £109,387 |
Current Liabilities | £624,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
4 August 2021 | Delivered on: 10 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 January 2016 | Delivered on: 27 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
12 June 2019 | Director's details changed for Mr Andrew Findlay Struthers on 5 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Trevor Barnes on 5 June 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 May 2019 | Appointment of Mr Andrew Findlay Struthers as a director on 9 May 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 December 2016 | Secretary's details changed for Mr Trevor Barnes on 15 December 2016 (1 page) |
19 December 2016 | Director's details changed for Mr Trevor Barnes on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Keith Bailey on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Keith Bailey on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Trevor Barnes on 15 December 2016 (2 pages) |
19 December 2016 | Secretary's details changed for Mr Trevor Barnes on 15 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Registration of charge 049375180001, created on 26 January 2016 (8 pages) |
27 January 2016 | Registration of charge 049375180001, created on 26 January 2016 (8 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Registered office address changed from 105 the Courtyard Radway Green Business Park Crewe Cheshire CW2 5PR on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 105 the Courtyard Radway Green Business Park Crewe Cheshire CW2 5PR on 19 October 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Director's details changed for Trevor Barnes on 14 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Trevor Barnes on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Keith Bailey on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Keith Bailey on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Trevor Barnes on 14 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Trevor Barnes on 14 May 2010 (1 page) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
19 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: bennett brooks & co LTD 4TH floor 49 king street manchester M2 7AY (1 page) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Location of register of members (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: bennett brooks & co LTD 4TH floor 49 king street manchester M2 7AY (1 page) |
24 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 October 2004 | Return made up to 20/10/04; full list of members
|
15 October 2004 | Return made up to 20/10/04; full list of members
|
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 February 2004 | Memorandum and Articles of Association (20 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Memorandum and Articles of Association (20 pages) |
20 February 2004 | Resolutions
|
14 February 2004 | Company name changed crockenham LTD\certificate issued on 13/02/04 (2 pages) |
14 February 2004 | Company name changed crockenham LTD\certificate issued on 13/02/04 (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 October 2003 | Incorporation (9 pages) |
20 October 2003 | Incorporation (9 pages) |