UKBizDB.co.uk

CRINE LIMITED

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

This company is commonly known as Crine Limited. The company was founded 28 years ago and was given the registration number 03125883. The firm's registered office is in LONDON. You can find them at Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CRINE LIMITED
Company Number:03125883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director19 August 2020Active
Paternoster House, 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director24 August 2015Active
2 Kingsburgh Court, East Linton, EH40 3BL

Secretary01 September 1999Active
2 Kingsburgh Court, East Linton, EH40 3BL

Secretary14 November 1995Active
Braeside, Ceres, KY15 5ND

Secretary01 January 1999Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary01 January 2000Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary25 April 2005Active
Paternoster House, 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director26 June 2018Active
2 Squires Place, Nettleham, Lincoln, LN2 2WH

Director01 January 1997Active
Rhu Na Haven Cottage, Aboyne, AB34 5JD

Director01 January 2000Active
6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

Director24 August 2015Active
14 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director15 December 1995Active
6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

Director29 April 2005Active
The Warren, Trout Rise, Loudwater, WD3 4JY

Director26 March 2001Active
Appley Court Farm, Appley, Wellington, TA21 0HJ

Director01 January 2000Active
Pitlethie House, Pitlethie Road, Leuchars, KY16 0DP

Director14 November 1995Active
38 Argyll Road, London, W8 7BS

Director01 January 1997Active
26 Albert Square, Bowdon, Altrincham, WA14 2ND

Director15 December 1995Active
3a Brighton Place, Peterculter, AB14 0UN

Director08 December 1998Active
17 Queens Den, Aberdeen, AB1 8BW

Director15 December 1995Active
The Beeches Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director13 July 1999Active
14 Kiln Gardens, Hartley Wintney, Basingstoke, RG27 8RG

Director14 November 1995Active
Grayscroft, 32 Grays Lane, Ashtead, KT21 1BU

Director29 April 2005Active

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-03-10Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2015-11-20Annual return

Annual return company with made up date no member list.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.