UKBizDB.co.uk

CRG HOLDINGS LTD

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

This company is commonly known as Crg Holdings Ltd. The company was founded 8 years ago and was given the registration number 10054582. The firm's registered office is in LEEDS. You can find them at 4215 Park Approach, Thorpe Park, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRG HOLDINGS LTD
Company Number:10054582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4215 Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ

Director21 November 2023Active
Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ

Director21 November 2023Active
Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ

Director10 March 2016Active

People with Significant Control

Mr Duncan Allen Heywood
Notified on:21 November 2023
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracy Stanway
Notified on:21 November 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Nicholas Sweeney
Notified on:21 November 2023
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Cass
Notified on:21 November 2023
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Cass
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Haseldene House, 15 Upper York Street, Wakefield, England, WF1 3LQ
Nature of control:
  • Significant influence or control

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
2024-04-19Capital

Capital variation of rights attached to shares.

Download
2024-04-19Capital

Capital name of class of shares.

Download
2024-04-09Resolution

Resolution.

Download
2024-04-09Incorporation

Memorandum articles.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type group.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type group.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2022-01-31Address

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

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.