UKBizDB.co.uk

CRP 1998 LIMITED

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

This company is commonly known as Crp 1998 Limited. The company was founded 25 years ago and was given the registration number 03591257. The firm's registered office is in TEWKESBURY. You can find them at Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CRP 1998 LIMITED
Company Number:03591257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Secretary20 January 2006Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director24 September 2014Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director24 September 2014Active
22 Atkinson Street, Burnley, BB10 2JE

Secretary27 April 2005Active
Newgate Farm, Turn Village Ramsbottom, Bury, BL0 0RN

Secretary02 September 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary01 July 1998Active
Birger Jarlsgatan 26, 216 12 Limhann, Sweden,

Director09 October 2008Active
Vallgrano 2, Falsterbo, Sweden,

Director20 January 2006Active
12 Elton Avenue, Blundellsands, Liverpool, L23 8UN

Director04 September 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director01 July 1998Active
6 Park Close, Glen Vine, Douglas, IM4 4HB

Director12 November 1998Active
Deneside High Bank Lane, Lostock, Bolton, BL6 4DT

Director04 September 1998Active
5 Farmer Street, Notting Hill, London, W8 7SN

Director07 September 1998Active
Loddesnasvagen 25, Bjarred, Sweden,

Director09 October 2008Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director01 October 2014Active
114 Hartshead Lane, Hartshead, Liversedge, WF15 8AJ

Director04 September 1998Active
Dalslansvagen 4,, 222 25 Lund, Sweden,

Director20 January 2006Active
52, 52130, Malmoe, Sweden, SE

Director09 October 2008Active
293 Liverpool Road, Rufford, Ormskirk, L40 1SE

Director04 September 1998Active
Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

Director08 December 1998Active
Cherry Tree House, Davey Lane, Alderley Edge, SK9 7NZ

Director07 September 1998Active
Newgate Farm, Turn Village Ramsbottom, Bury, BL0 0RN

Director02 September 1998Active
Lotsgatan 45 B, Limhamn, Sweden,

Director20 January 2006Active
55 Victoria Road, Formby, Liverpool, L37 1LN

Director02 September 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director01 July 1998Active

People with Significant Control

Crp Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Trelleborg Holdings Uk Limited, International Drive, Tewkesbury, GL20 8UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-08-03Resolution

Resolution.

Download
2017-05-11Miscellaneous

Legacy.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-08-12Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-09-01Accounts

Accounts with accounts type dormant.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.