This company is commonly known as Crh Australia Holdings Uk Limited. The company was founded 60 years ago and was given the registration number 00792199. The firm's registered office is in BIRMINGHAM. You can find them at Portland House, Bickenhill Lane, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CRH AUSTRALIA HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 00792199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1964 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 06 May 2016 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 11 December 2014 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2018 | Active |
4 Bedford Gardens, Wokingham, RG41 3HZ | Secretary | 01 April 1995 | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Secretary | 24 May 1999 | Active |
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU | Secretary | 29 October 1998 | Active |
39 Saffron Road, Easthampstead, Bracknell, RG12 7BT | Secretary | - | Active |
4 Kyle Close, Wildridings, Bracknell, RG12 7DF | Secretary | 21 January 1994 | Active |
15 Blackthorn Close, Lutterworth, LE17 4UX | Director | 31 December 1996 | Active |
8 Highfields Close, Ashby De La Zouch, LE65 2FN | Director | 24 May 1999 | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Director | 17 August 2016 | Active |
25 Fir Cottage Road, Wokingham, RG11 4RY | Director | 01 July 1994 | Active |
Park Farm House, Peakes End Steppingley, Bedford, MK45 5AY | Director | 31 March 1998 | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Director | 24 May 1999 | Active |
32 Antrim Road, Woodley, Reading, RG5 3NU | Director | - | Active |
The Mirrie, Higher Denham, | Director | - | Active |
Shalden Manor House, Shalden, Alton, GU34 4DU | Director | - | Active |
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU | Director | 29 October 1998 | Active |
Leicester Road, Ibstock, Ibstock, LE67 6HS | Director | 01 July 2008 | Active |
4 Kyle Close, Wildridings, Bracknell, RG12 7DF | Director | 01 July 1994 | Active |
35 Little Green Lane, Farnham, GU9 8TF | Director | 01 August 1995 | Active |
Ibstock (Jjw) Limited | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Crh (Uk) Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Ibstock (Jjw) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-12-17 | Capital | Legacy. | Download |
2019-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-17 | Insolvency | Legacy. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Capital | Capital allotment shares. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.