UKBizDB.co.uk

C R S WHOLESALE (CAMBRIDGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C R S Wholesale (cambridge) Limited. The company was founded 47 years ago and was given the registration number 01273790. The firm's registered office is in LLANGEFNI. You can find them at C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:C R S WHOLESALE (CAMBRIDGE) LIMITED
Company Number:01273790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1976
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales, LL77 7JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director13 October 2018Active
Rectory Farm Madingley Road, Coton, Cambridge, CB3 7PG

Secretary-Active
3 Thornton Close, Girton, CB3 0NF

Secretary01 January 2001Active
7 Trumpington Road, Cambridge, CB2 8AJ

Director-Active
21 Woodside Road, New Malden, KT3 3AW

Director01 April 2008Active
The Ancient House, Church Street, Peasenhall, England, IP17 2HL

Director01 August 2012Active
24 Illingworth Way, Foxton, Cambridge, CB2 6RY

Director-Active
3 Brookfield Road, Coton, Cambridge, CB3 7PT

Director-Active
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB

Director27 February 2017Active
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA

Director13 October 2018Active
Crs Wholesale (Cambridge) Ltd, Trinity Hall Industrial Estate, Nuffield Road, Cambridge, CB4 1TS

Director27 November 2012Active
89 Beaumont Road, Cambridge, CB1 8PX

Director01 October 1997Active
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, England, CB4 1TS

Director13 December 2016Active
54 High Street, Little Abington, Cambridge, CB21 6BG

Director01 September 1995Active
Priory Cottage, Church Road, Toft, Cambridge, England, CB23 2RH

Director-Active
3 Thornton Close, Girton, CB3 0NF

Director01 January 2001Active
16 Branksome Dene Road, Bournemouth, BH4 8JW

Director-Active
Newton Barn, Church Road, Old Newton, Stowmarket, England, IP14 4PH

Director12 May 2008Active
54, High Street, Little Abington, CB21 6BG

Director01 November 2010Active
Cromwell Road, Cambridge, Cambridgeshire, CB1 3YA

Director01 April 2008Active
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, England, CB4 1TS

Director30 June 2015Active
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB

Director13 October 2018Active
4 West Hagley Mews, Worcester Road, Hagley, DY9 0NZ

Director01 April 2010Active
13 St Barnabas Road, Cambridge, CB1 2BU

Director-Active
Redwood, Blackpond Lane, Farnham Common, Slough, England, SL2 3EN

Director30 January 2015Active

People with Significant Control

Ridgeons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ridgeons Limited, Trinity Hall Industrial Estate, Nuffield Road, Cambridge, England, CB4 1TS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-10-16Address

Change registered office address company with date old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-26Address

Change registered office address company with date old address new address.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Accounts

Accounts with accounts type full.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.