115CR (150) LIMITED

Register to unlock more data on OkredoRegister

115CR (150) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427252

Incorporation date

30/04/2002

Size

Dormant

Contacts

Registered address

Registered address

107 Station Street, Burton-On-Trent, Staffordshire DE14 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon21/03/2025
Director's details changed for Dr Simone Camilleri on 2025-03-14
dot icon21/03/2025
Director's details changed for Dr Simone Camilleri on 2025-03-14
dot icon06/01/2025
Appointment of Mr James Andrew Richardson as a director on 2025-01-02
dot icon01/07/2024
Termination of appointment of Carys Damon as a secretary on 2024-07-01
dot icon01/07/2024
Termination of appointment of Carys Damon as a director on 2024-07-01
dot icon01/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
Appointment of Dr Simone Camilleri as a director on 2024-05-16
dot icon17/05/2024
Appointment of Dr Simone Camilleri as a secretary on 2024-05-16
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/01/2024
Appointment of Mr Brooks Harrison Pierce as a director on 2023-12-29
dot icon03/01/2024
Termination of appointment of Stewart Frank Bradley Baker as a director on 2023-12-31
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/01/2022
Appointment of Mrs Carys Damon as a director on 2022-01-28
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/07/2020
Change of details for Revolution Entertainment Systems Limited as a person with significant control on 2020-06-08
dot icon13/07/2020
Change of details for Revolution Entertainment Systems Limited as a person with significant control on 2020-06-08
dot icon08/06/2020
Registered office address changed from 3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 2020-06-08
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/04/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon29/09/2017
Termination of appointment of Steven John Holmes as a director on 2017-09-22
dot icon28/09/2017
Appointment of Mr Stewart Frank Bradley Baker as a director on 2017-09-21
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-24
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/03/2016
Accounts for a dormant company made up to 2015-09-26
dot icon16/05/2015
Accounts for a dormant company made up to 2014-09-27
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/04/2015
Termination of appointment of James William O'halleran as a director on 2015-04-02
dot icon24/03/2015
Termination of appointment of Steven John Holmes as a secretary on 2015-03-23
dot icon24/03/2015
Appointment of Mrs Carys Damon as a secretary on 2015-03-23
dot icon24/03/2015
Appointment of Mr Steven John Holmes as a director on 2015-03-24
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/02/2013
Accounts for a dormant company made up to 2012-09-29
dot icon30/05/2012
Accounts for a dormant company made up to 2011-09-24
dot icon22/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr James William O'halleran on 2012-05-22
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr James William O'halleran on 2009-10-01
dot icon25/03/2011
Accounts for a dormant company made up to 2010-09-25
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/06/2010
Accounts for a dormant company made up to 2009-09-26
dot icon11/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mr Steven John Holmes on 2009-10-01
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-27
dot icon06/07/2009
Appointment terminated secretary annette oldham
dot icon06/07/2009
Secretary appointed mr steven john holmes
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon10/12/2008
Secretary appointed annette oldham
dot icon10/12/2008
Appointment terminated secretary susan albion
dot icon19/11/2008
Appointment terminated director russell hoyle
dot icon04/08/2008
Full accounts made up to 2007-09-29
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon10/05/2007
Return made up to 30/04/07; full list of members
dot icon19/02/2007
Director resigned
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon15/06/2006
Full accounts made up to 2005-09-24
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon12/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-09-25
dot icon27/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Resolutions
dot icon16/02/2005
Memorandum and Articles of Association
dot icon16/02/2005
Resolutions
dot icon15/02/2005
Director's particulars changed
dot icon11/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon22/07/2004
Full accounts made up to 2003-09-27
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon11/03/2003
Auditor's resignation
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned;director resigned
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Registered office changed on 04/09/02 from: 115 colmore row birmingham west midlands B3 3AL
dot icon30/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon30/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, James Andrew
Director
02/01/2025 - Present
32
Baker, Stewart Frank Bradley
Director
21/09/2017 - 31/12/2023
39
Damon, Carys
Director
28/01/2022 - 01/07/2024
28
Pierce, Brooks Harrison
Director
29/12/2023 - Present
29
Camilleri, Simone, Dr
Director
16/05/2024 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 115CR (150) LIMITED

115CR (150) LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 107 Station Street, Burton-On-Trent, Staffordshire DE14 1SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 115CR (150) LIMITED?

toggle

115CR (150) LIMITED is currently Active. It was registered on 30/04/2002 .

Where is 115CR (150) LIMITED located?

toggle

115CR (150) LIMITED is registered at 107 Station Street, Burton-On-Trent, Staffordshire DE14 1SZ.

What does 115CR (150) LIMITED do?

toggle

115CR (150) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 115CR (150) LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.