UKBizDB.co.uk

C.R. INSTRUMENTS LIMITED

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

This company is commonly known as C.r. Instruments Limited. The company was founded 15 years ago and was given the registration number 06628429. The firm's registered office is in CHRISTCHURCH. You can find them at Unit 3 Sea Vixen Industrial Estate, Wilverley Road, Christchurch, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:C.R. INSTRUMENTS LIMITED
Company Number:06628429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Sea Vixen Industrial Estate, Wilverley Road, Christchurch, United Kingdom, BH23 3RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Newcombe Road, Newcombe Road, Bournemouth, England, BH6 5LX

Director03 January 2022Active
36 Riverside Court Tuckton, 36 Riverside Court, Tuckton Road, Tuckton, United Kingdom, BH6 3AA

Secretary24 June 2008Active
10, Cromwell Place, South Kensington, London, SW7 2JN

Corporate Secretary24 June 2008Active
12 Covena Road, Southborne, BH6 5LN

Director24 June 2008Active
Unit 3, Sea Vixen Industrial Estate, Wilverley Road, Christchurch, United Kingdom, BH23 3RU

Director18 March 2015Active
7, Covena Road, Southbourne, BH6 5LN

Director24 June 2008Active
Unit 3, Sea Vixen Industrial Estate, Wilverley Road, Christchurch, United Kingdom, BH23 3RU

Director22 February 2019Active
19b, Moor Road, Broadstone, England, BH18 8AZ

Director30 June 2016Active
19b, Moor Road, Broadstone, England, BH18 8AZ

Director30 June 2016Active
44, Hod View, Stourpaine, Blandford Forum, England, DT11 8TN

Director30 June 2016Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Director24 June 2008Active

People with Significant Control

Ms Karen Amanda Blunden
Notified on:03 January 2022
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:12, Newcombe Road, Bournemouth, England, BH6 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Paul Anthony
Notified on:07 July 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:12, Covena Road, Southbourne, BH6 5LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-10-24Address

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

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.