UKBizDB.co.uk

C.H. CREES AND SON LIMITED

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

This company is commonly known as C.h. Crees And Son Limited. The company was founded 85 years ago and was given the registration number 00352667. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45, Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:C.H. CREES AND SON LIMITED
Company Number:00352667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1939
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45, Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Stowe Barn Church Road, Shenstone, Lichfield, WS14 0NG

Secretary-Active
20 Hazelbank, Kings Norton, Birmingham, B38 8BT

Secretary04 October 1999Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary01 February 2008Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 February 2008Active
Stowe Barn Church Road, Shenstone, Lichfield, WS14 0NG

Director-Active
Stowe Barn Church Road, Shenstone, Lichfield, WS14 0NG

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 February 2008Active
40 Chantry Road, Moseley, Birmingham, B13 8DJ

Director04 October 1999Active
20 Hazelbank, Kings Norton, Birmingham, B38 8BT

Director04 October 1999Active
20 Hazelbank, Kings Norton, Birmingham, B38 8BT

Director04 October 1999Active
40 Chantry Road, Moseley, Birmingham, B13 8DJ

Director02 January 2008Active

People with Significant Control

Harris Of Stirchley Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

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

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-25Address

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

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Incorporation

Memorandum articles.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.