UKBizDB.co.uk

CR PRODUCTS LIMITED

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

This company is commonly known as Cr Products Limited. The company was founded 18 years ago and was given the registration number 05563099. The firm's registered office is in WEST MIDLANDS. You can find them at Churchfield House, Vicar Street, Dudley, West Midlands, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CR PRODUCTS LIMITED
Company Number:05563099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Churchfield House, Vicar Street, Dudley, West Midlands, DY2 8RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snowberry Cottage, 39 Church Hill, The Compa, Kinver, Nr Stourbridge, England, DY7 6HR

Secretary03 December 2013Active
Snowberry Cottage, 39 Church Hill, The Compa, Kinver, Nr Stourbridge, England, DY7 6HR

Director14 September 2005Active
Mayferns, 197 Marlow Bottom Road, Marlow Bottom, England, SL7 3PL

Director14 September 2005Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director18 November 2021Active
67 Chapel Street, Norton Canes, Cannock, England, WS11 9NX

Director06 April 2022Active
20a, New Road, Marlow, United Kingdom, SL7 3NG

Secretary14 September 2005Active
Rookery Barn, 1 Puddledock Silverstone, Towcester, NN12 8FE

Director01 August 2007Active

People with Significant Control

Mrs Rachel Elizabeth Thornton
Notified on:16 July 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Norman Thornton
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Capital

Capital cancellation shares.

Download
2017-01-18Capital

Capital return purchase own shares.

Download
2016-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.