UKBizDB.co.uk

C.R.S. ELECTRICAL (HOLDINGS) LIMITED

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

This company is commonly known as C.r.s. Electrical (holdings) Limited. The company was founded 5 years ago and was given the registration number 11704113. The firm's registered office is in LONDON. You can find them at 155 Larkhall Lane, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C.R.S. ELECTRICAL (HOLDINGS) LIMITED
Company Number:11704113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:155 Larkhall Lane, London, United Kingdom, SW4 6RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director15 July 2022Active
Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director15 July 2022Active
Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director15 July 2022Active
Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director15 July 2022Active
Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF

Director15 July 2022Active
155, Larkhall Lane, London, United Kingdom, SW4 6RF

Director29 November 2018Active
155, Larkhall Lane, London, United Kingdom, SW4 6RF

Director29 November 2018Active
155, Larkhall Lane, London, United Kingdom, SW4 6RF

Director29 November 2018Active

People with Significant Control

3line Electrical Wholesale Limited
Notified on:15 July 2022
Status:Active
Country of residence:England
Address:Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Patrick Daws
Notified on:21 January 2019
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Significant influence or control
Mr Ron Gale
Notified on:21 January 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Significant influence or control
Mr Steve Grimshaw
Notified on:21 January 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit 3 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Grimshaw
Notified on:29 November 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:155, Larkhall Lane, London, United Kingdom, SW4 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-30Accounts

Accounts with accounts type small.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Change account reference date company previous shortened.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.