Company NameCRT Investments Ltd
DirectorsJohn Charles Grundy and Amanda Moseley
Company StatusActive
Company Number08539196
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Charles Grundy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMs Amanda Moseley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(10 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr John Randall Grundy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
CH41 6AF
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Charles Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,811
Cash£302
Current Liabilities£46,113

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

7 November 2014Delivered on: 14 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee hereby charges by way of legal mortgage all that the property referred to as warrior house, 8A slutchers lane, centre park, warrington (title number CH376757) with the payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged by the company.
Outstanding

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
22 January 2018Appointment of Mr John Charles Grundy as a director on 10 January 2018 (2 pages)
22 January 2018Termination of appointment of John Randall Grundy as a director on 10 January 2018 (1 page)
13 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 68 Argyle Street Birkenhead CH41 6AF on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 68 Argyle Street Birkenhead CH41 6AF on 21 February 2017 (1 page)
5 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 November 2014Registration of charge 085391960001, created on 7 November 2014 (11 pages)
14 November 2014Registration of charge 085391960001, created on 7 November 2014 (11 pages)
14 November 2014Registration of charge 085391960001, created on 7 November 2014 (11 pages)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
2 September 2013Registered office address changed from 8 Bank Quay Trading Estate Warrington WA1 1PJ United Kingdom on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 8 Bank Quay Trading Estate Warrington WA1 1PJ United Kingdom on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 8 Bank Quay Trading Estate Warrington WA1 1PJ United Kingdom on 2 September 2013 (2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)