UKBizDB.co.uk

CRITTALL HOLDINGS LIMITED

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

This company is commonly known as Crittall Holdings Limited. The company was founded 29 years ago and was given the registration number 03026433. The firm's registered office is in ESSEX. You can find them at Francis House, Freebournes Road, Witham, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CRITTALL HOLDINGS LIMITED
Company Number:03026433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Francis House, Freebournes Road, Witham, Essex, CM8 3UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Director01 April 2011Active
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Director14 June 1999Active
38 Park Town, Oxford, OX2 6SJ

Secretary18 October 1995Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary24 February 1995Active
Hereward House, Wakes Colne, Colchester, CO6 2BY

Secretary21 December 1995Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Secretary28 August 1997Active
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Secretary19 March 2002Active
4 Sunbury Way, Maldon, CM9 6YH

Secretary15 February 1999Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Director18 October 1995Active
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Director01 April 2011Active
1212 North Lake Shore Drive, Chicago, Illinois, 60610

Director28 August 1997Active
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Director01 February 2005Active
31a Warrington Crescent, London, W9 1EJ

Director01 October 1997Active
Hereward House, Wakes Colne, Colchester, CO6 2BY

Director28 August 1997Active
6 Auchenbothie Gardens, Kilmacolm, PA13 4SQ

Director31 October 1995Active
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Director22 June 2015Active
Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN

Director17 February 2004Active
50 Stratton Street, London, W1X 5FL

Nominee Director24 February 1995Active
4 Chantry Drive, Ingatestone, CM4 9HR

Director12 June 1996Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director23 February 2001Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director28 August 1997Active
1740 North Cleveland, Chicago, Usa, FOREIGN

Director28 August 1997Active
235 Thimble Islands Road, Stoney Creek, Usa,

Director28 August 1997Active
Cherington House, Cherington, Shipston On Stour, CV36 5HS

Director18 October 1995Active

People with Significant Control

Mr John Henry Pyatt
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Francis House, Freebournes Road, Witham, United Kingdom, CM8 3UN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type group.

Download
2022-03-07Accounts

Accounts with accounts type group.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-04-04Accounts

Accounts with accounts type group.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type group.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Accounts

Accounts with accounts type group.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.