This company is commonly known as Crh Finance (u.k.) Plc. The company was founded 36 years ago and was given the registration number 02153217. The firm's registered office is in BIRMINGHAM. You can find them at Portland House, Bickenhill Lane, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CRH FINANCE (U.K.) PLC |
---|---|---|
Company Number | : | 02153217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1987 |
End of financial year | : | 31 December 2023 |
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 June 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 | 24 August 2015 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 01 February 2017 | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Secretary | 05 March 2007 | Active |
748 Livesey Branch Road, Feniscowles, Blackburn, BB2 5DN | Secretary | 17 August 1992 | Active |
41 Shore Road, Ainsdale, Southport, PR8 2PY | Secretary | - | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Director | 10 February 2015 | Active |
1, St. Pauls Square, Liverpool, England, L3 9SJ | Director | 08 April 2011 | Active |
Leicester Road, Ibstock, England, LE67 6HS | Director | 09 May 2008 | Active |
Brookend Farm, Abberley, WR6 6BU | Director | - | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Director | 01 February 2017 | Active |
Tanyard Hosue 3a Tivy Dale, Cawthorne, Barnsley, S75 4EY | Director | 08 October 2002 | Active |
Blairtummock Farm, Campsie Glen, Glasgow, G65 7AR | Director | - | Active |
Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ | Director | 05 February 2009 | Active |
Ringdijk 14, 3054 Kw, Rotterdam, The Netherlands, FOREIGN | Director | - | Active |
1, St. Pauls Square, Liverpool, England, L3 9SJ | Director | 10 February 2015 | Active |
29 Southmeade, Maghull, Liverpool, L31 8EG | Director | 01 September 2004 | Active |
Leicester Road, Ibstock, England, LE67 6HS | Director | 26 August 1992 | Active |
St Michaels, St Michaels Road Stramshall, Uttoxeter, ST14 5AH | Director | 28 July 1998 | Active |
2400 La Vida Place, Plano, Usa, | Director | 31 October 2004 | Active |
Crh (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type full. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Address | Move registers to sail company with new address. | 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 |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-05 | Officers | Change person director company with change date. | Download |
2017-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.