Warning: file_put_contents(c/3ea147b053810b565c2a0ef4b6d1fcb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
C.r.d. Devices Ltd., DL4 2RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C.R.D. DEVICES LTD.

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

This company is commonly known as C.r.d. Devices Ltd.. The company was founded 28 years ago and was given the registration number 03110347. The firm's registered office is in SHILDON. You can find them at Unit 6, All Saints Industrial Estate, Shildon, Co. Durham. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:C.R.D. DEVICES LTD.
Company Number:03110347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit 6, All Saints Industrial Estate, Shildon, Co. Durham, United Kingdom, DL4 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Tees Grange Avenue, Darlington, DL3 8DD

Secretary05 October 1995Active
14 Tees Grange Avenue, Darlington, DL3 8DD

Director05 October 1995Active
9, West Crescent, Darlington, United Kingdom, DL3 7PS

Director05 October 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary05 October 1995Active
14, Tees Grange Avenue, Darlington, DL3 8DD

Director06 April 2007Active
9, West Crescent, Darlington, DL3 7PS

Director06 April 2007Active
18 Woodville Drive, Stalybridge, SK15 3EA

Director05 October 1995Active
1 Grenadier Drive, Northallerton, DL6 1SB

Director05 October 1995Active

People with Significant Control

Crd Group Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Unit 6, All Saints Industrial Estate, Shildon, England, DL4 2RD
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Alison Cockrill
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:14, Tees Grange Avenue, Darlington, England, DL3 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David George Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:43, Coniscliffe Road, Darlington, England, DL3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Robinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:9, West Crescent, Darlington, England, DL3 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart George Charles Cockrill
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:43, Coniscliffe Road, Darlington, England, DL3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Capital

Capital allotment shares.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.