This company is commonly known as Crc Contracts (flooring) Limited. The company was founded 25 years ago and was given the registration number 03605212. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Unit 4 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | CRC CONTRACTS (FLOORING) LIMITED |
---|---|---|
Company Number | : | 03605212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9HD | Director | 12 September 2005 | Active |
Unit 4, Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, HP3 9HD | Director | 10 March 2016 | Active |
Hill Cottage, Hempstead Road, Bovingdon, HP3 0HE | Secretary | 12 September 2005 | Active |
7 Tibbs Hill Road, Abbots Langley, WD5 0EE | Secretary | 28 July 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 July 1998 | Active |
8 Fernhills, Hunton Bridge, Kings Langley, WD4 8PT | Director | 28 July 1998 | Active |
8 Felnhills, Hunton Bridge, Kings Langley, WD4 8PT | Director | 28 July 1998 | Active |
Hill Cottage, Hempstead Road, Bovingdon, HP3 0HE | Director | 29 April 2008 | Active |
Unit 4, Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, HP3 9HD | Director | 10 March 2017 | Active |
27 Bohemia, Hemel Hempstead, HP2 5RN | Director | 01 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 July 1998 | Active |
Mr Dean Robert Prince | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Whiteleaf Road, Hemel Hempstead, England, HP3 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Capital | Capital return purchase own shares. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.