UKBizDB.co.uk

C R WORCESTER LTD

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

This company is commonly known as C R Worcester Ltd. The company was founded 8 years ago and was given the registration number 10142299. The firm's registered office is in BIRMINGHAM. You can find them at 6 Vine Terrace, High Street, Harborne, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:C R WORCESTER LTD
Company Number:10142299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Vine Terrace, High Street, Harborne, Birmingham, England, B17 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Secretary22 April 2016Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director22 April 2016Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director22 April 2016Active

People with Significant Control

Mr Patrick James Rigby
Notified on:22 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:16, Church Hill, Stourbridge, England, DY9 0DT
Nature of control:
  • Significant influence or control
Bluepuffin Ltd
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:6 Vine Terrace, High Street, Birmingham, England, B17 9PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mark And Rose Limited
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:First Floor, Woburn Court, 2, Railton Road, Bedford, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Spencer Collingwood
Notified on:22 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Amberley House, Down Road, Tavistock, England, PL19 9AG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person secretary company with change date.

Download
2021-07-09Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type group.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Capital

Capital allotment shares.

Download
2016-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.