UKBizDB.co.uk

C.R.ENGINEERING WORKS(WADDESDON)LIMITED

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

This company is commonly known as C.r.engineering Works(waddesdon)limited. The company was founded 54 years ago and was given the registration number 00976247. The firm's registered office is in AYLESBURY. You can find them at Frederick Street, Waddesdon, Aylesbury, Bucks. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:C.R.ENGINEERING WORKS(WADDESDON)LIMITED
Company Number:00976247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Frederick Street, Waddesdon, Aylesbury, Bucks, HP18 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C R Engineering Works (Waddesdon) Ltd, Frederick Street, Waddesdon, Aylesbury, England, HP18 0LU

Secretary02 September 2020Active
Unit 15 & 16, Clearfields Farm, Wotton Underwood, Aylesbury, England, HP18 0RS

Director02 September 2020Active
1 Crabtree Road, Haddenham, Aylesbury, HP17 8AT

Secretary-Active
9 Darleys Close, Grendon Underwood, Aylesbury, HP18 0SE

Secretary26 June 1995Active
10, Portway, North Marston, Buckingham, England, MK18 3PL

Director02 September 2020Active
1 Crabtree Road, Haddenham, Aylesbury, HP17 8AT

Director-Active
1 Crabtree Road, Haddenham, Aylesbury, HP17 8AT

Director-Active
9 Darleys Close, Grendon Underwood, Aylesbury, HP18 0SE

Director01 June 1992Active
9 Darleys Close, Grendon Underwood, Aylesbury, HP18 0SE

Director26 June 1995Active

People with Significant Control

Mr Matthew John Boyt
Notified on:15 March 2024
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Unit 15 & 16, Clearfields Farm, Aylesbury, England, HP18 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Boyt
Notified on:01 September 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Unit 15 & 16, Clearfields Farm, Aylesbury, England, HP18 0RS
Nature of control:
  • Significant influence or control as firm
Director Colin Rapsey
Notified on:04 December 2016
Status:Active
Date of birth:July 1946
Nationality:Welsh
Address:Frederick Street, Aylesbury, HP18 0LU
Nature of control:
  • Ownership of shares 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.