UKBizDB.co.uk

CRJ TRUSTEES LIMITED

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

This company is commonly known as Crj Trustees Limited. The company was founded 25 years ago and was given the registration number 03716082. The firm's registered office is in MANCHESTER. You can find them at 11 Ashbrook Office Park, Longstone Road, Manchester, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CRJ TRUSTEES LIMITED
Company Number:03716082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:11 Ashbrook Office Park, Longstone Road, Manchester, M22 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ashbrook Office Park, Longstone Road, Manchester, England, M22 5LB

Secretary27 January 2012Active
11 Ashbrook Office Park, Longstone Road, Manchester, England, M22 5LB

Director15 February 2012Active
11 Ashbrook Office Park, Longstone Road, Manchester, England, M22 5LB

Director19 February 1999Active
11 Ashbrook Office Park, Longstone Road, Manchester, England, M22 5LB

Director19 February 1999Active
26 Westgate, Hale, Altrincham, WA15 9AZ

Secretary19 February 1999Active
Southmoor House, Southmoor Road, Manchester, M23 9XD

Secretary25 February 2011Active
Southmoor House, Southmoor Road, Manchester, M23 9XD

Secretary29 September 2011Active
1 Boxgrove Road, Sale, M33 6QW

Secretary09 July 2004Active
23 Ryecroft Lane, Worsley, Manchester, M28 2PN

Secretary19 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 February 1999Active
Southmoor House, Southmoor Road, Manchester, M23 9XD

Director29 September 2011Active
Southmoor House, Southmoor Road, Manchester, M23 9XD

Director29 September 2011Active
8 Freckleton Close, Great Sankey, Warrington, WA5 2TH

Director09 July 2004Active
Chesbury Congleton Edge Road, Congleton, CW12 3JJ

Director19 February 1999Active
1 Boxgrove Road, Sale, M33 6QW

Director09 July 2004Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Director09 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 February 1999Active

People with Significant Control

Reecar Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:11, Ashbrook Office Park, Manchester, England, M22 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:11 Ashbrook Office Park, Longstone Road, Manchester, M22 5LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Stephen Rees
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:11 Ashbrook Office Park, Longstone Road, Manchester, M22 5LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.