UKBizDB.co.uk

CRL FIRE & FLOOD DAMAGE LTD

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

This company is commonly known as Crl Fire & Flood Damage Ltd. The company was founded 21 years ago and was given the registration number 04750280. The firm's registered office is in BERKSHIRE. You can find them at 242-242a Farnham Road, Slough, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRL FIRE & FLOOD DAMAGE LTD
Company Number:04750280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:242-242a Farnham Road, Slough, Berkshire, SL1 4XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
242-242a Farnham Road, Slough, Berkshire, SL1 4XE

Secretary01 May 2003Active
242-242a Farnham Road, Slough, Berkshire, SL1 4XE

Director01 May 2003Active
242-242a Farnham Road, Slough, Berkshire, SL1 4XE

Director01 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 2003Active
Harwood Mount, Spring Lane, Cookham Dean, SL6 6PW

Director01 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 2003Active

People with Significant Control

Mr Michael John Lewis
Notified on:09 February 2024
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:242-242a, Farnham Road, Berkshire, United Kingdom, SL1 4XE
Nature of control:
  • Significant influence or control
Mrs Stephanie Jane Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:242-242a Farnham Road, Berkshire, SL1 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Raymond Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:242-242a Farnham Road, Berkshire, SL1 4XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.