This company is commonly known as Cripps Bros. Limited. The company was founded 45 years ago and was given the registration number 01406852. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CRIPPS BROS. LIMITED |
---|---|---|
Company Number | : | 01406852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1978 |
End of financial year | : | 30 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom, SS4 1DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Royal Mews, Southend On Sea, SS1 1DB | Secretary | 01 January 2001 | Active |
6, Royal Mews, Southend On Sea, SS1 1DB | Director | - | Active |
Bannister House Church Road, Great Wakering, Southend On Sea, SS3 0NS | Secretary | - | Active |
Bannister House, Church Road, Barling Magna, SS3 0NS | Director | - | Active |
Mr Richard Peter Cripps | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | 6, Royal Mews, Southend On Sea, SS1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Accounts | Change account reference date company current shortened. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.