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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
Rectory Farm Madingley Road, Coton, Cambridge, CB3 7PG | Secretary | - | Active |
3 Thornton Close, Girton, CB3 0NF | Secretary | 01 January 2001 | Active |
7 Trumpington Road, Cambridge, CB2 8AJ | Director | - | Active |
21 Woodside Road, New Malden, KT3 3AW | Director | 01 April 2008 | Active |
The Ancient House, Church Street, Peasenhall, England, IP17 2HL | Director | 01 August 2012 | Active |
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 | Director | 27 February 2017 | Active |
C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Wales, LL77 7JA | Director | 13 October 2018 | Active |
Crs Wholesale (Cambridge) Ltd, Trinity Hall Industrial Estate, Nuffield Road, Cambridge, CB4 1TS | Director | 27 November 2012 | Active |
89 Beaumont Road, Cambridge, CB1 8PX | Director | 01 October 1997 | Active |
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, England, CB4 1TS | Director | 13 December 2016 | Active |
54 High Street, Little Abington, Cambridge, CB21 6BG | Director | 01 September 1995 | Active |
Priory Cottage, Church Road, Toft, Cambridge, England, CB23 2RH | Director | - | Active |
3 Thornton Close, Girton, CB3 0NF | Director | 01 January 2001 | Active |
16 Branksome Dene Road, Bournemouth, BH4 8JW | Director | - | Active |
Newton Barn, Church Road, Old Newton, Stowmarket, England, IP14 4PH | Director | 12 May 2008 | Active |
54, High Street, Little Abington, CB21 6BG | Director | 01 November 2010 | Active |
Cromwell Road, Cambridge, Cambridgeshire, CB1 3YA | Director | 01 April 2008 | Active |
Nuffield Road, Trinity Hall Industrial Estate, Cambridge, England, CB4 1TS | Director | 30 June 2015 | Active |
C/O Ridgeons Limited, Station Road, Pampisford, United Kingdom, CB22 3HB | Director | 13 October 2018 | Active |
4 West Hagley Mews, Worcester Road, Hagley, DY9 0NZ | Director | 01 April 2010 | Active |
13 St Barnabas Road, Cambridge, CB1 2BU | Director | - | Active |
Redwood, Blackpond Lane, Farnham Common, Slough, England, SL2 3EN | Director | 30 January 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.