UKBizDB.co.uk

C.R.A. (MANAGEMENT SERVICES) LIMITED

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

This company is commonly known as C.r.a. (management Services) Limited. The company was founded 33 years ago and was given the registration number 02624350. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:C.R.A. (MANAGEMENT SERVICES) LIMITED
Company Number:02624350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1991
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Secretary03 December 1992Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director06 February 1999Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director03 December 1992Active
C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director12 May 2003Active
4 Campsall Park Road, Campsall, Doncaster, DN6 9LG

Secretary-Active
Hillcrest 260 Garstang Road, Fulwood, Preston, PR2 9QB

Director-Active

People with Significant Control

Christopher Mclaughlin
Notified on:11 August 2017
Status:Active
Date of birth:December 1979
Nationality:British
Address:C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Andrew Seddon
Notified on:11 August 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Carl Nigel Anthony Stott
Notified on:11 August 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ
Nature of control:
  • Significant influence or control
Mr Gerald Maxwell Stott
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Address:Richard House Winckley Square, Lancashire, PR1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-26Gazette

Gazette dissolved liquidation.

Download
2022-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-09Address

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

Download
2021-09-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-11-26Accounts

Change account reference date company previous extended.

Download
2019-09-09Miscellaneous

Legacy.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Address

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

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Officers

Change person secretary company with change date.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.