UKBizDB.co.uk

CRC CONTRACTS (FLOORING) LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, United Kingdom, HP3 9HD

Director12 September 2005Active
Unit 4, Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, HP3 9HD

Director10 March 2016Active
Hill Cottage, Hempstead Road, Bovingdon, HP3 0HE

Secretary12 September 2005Active
7 Tibbs Hill Road, Abbots Langley, WD5 0EE

Secretary28 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 July 1998Active
8 Fernhills, Hunton Bridge, Kings Langley, WD4 8PT

Director28 July 1998Active
8 Felnhills, Hunton Bridge, Kings Langley, WD4 8PT

Director28 July 1998Active
Hill Cottage, Hempstead Road, Bovingdon, HP3 0HE

Director29 April 2008Active
Unit 4, Chancerygate Business Centre, Whiteleaf Road, Hemel Hempstead, HP3 9HD

Director10 March 2017Active
27 Bohemia, Hemel Hempstead, HP2 5RN

Director01 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Capital

Capital return purchase own shares.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.