C R & A S BISTROS LIMITED

Register to unlock more data on OkredoRegister

C R & A S BISTROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06537657

Incorporation date

18/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

43a St. Marys Road, Market Harborough, Leicestershire LE16 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon19/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon08/04/2025
Registered office address changed from 31/32 High Street Wellingborough Northamptonshire NN8 4HL to 43a St. Marys Road Market Harborough Leicestershire LE16 7DS on 2025-04-08
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon25/03/2019
Secretary's details changed for Christopher Robert Ascough on 2019-03-01
dot icon20/03/2019
Director's details changed for Abby Souci Ascough on 2019-03-07
dot icon19/03/2019
Director's details changed for Christopher Robert Ascough on 2019-03-07
dot icon19/03/2019
Director's details changed for Abby Souci Ascough on 2019-03-07
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon01/05/2014
Director's details changed for Abby Souci Ascough on 2014-03-17
dot icon01/05/2014
Secretary's details changed for Christopher Robert Ascough on 2014-03-17
dot icon01/05/2014
Director's details changed for Christopher Robert Ascough on 2014-03-17
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon21/04/2010
Director's details changed for Christopher Robert Ascough on 2010-03-18
dot icon21/04/2010
Director's details changed for Abby Souci Ascough on 2010-03-18
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 18/03/09; full list of members
dot icon02/09/2008
Ad 18/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon03/06/2008
Appointment terminated director company directors LIMITED
dot icon03/06/2008
Director appointed abby souci ascough
dot icon03/06/2008
Director and secretary appointed christopher robert ascough
dot icon18/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
18.26K
-
0.00
117.61K
-
2022
23
146.86K
-
0.00
233.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ascough, Christopher Robert
Secretary
18/03/2008 - Present
-
Ascough, Abby Souci
Director
18/03/2008 - Present
-
Ascough, Christopher Robert
Director
18/03/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 C R & A S BISTROS LIMITED

C R & A S BISTROS LIMITED is an(a) Active company incorporated on 18/03/2008 with the registered office located at 43a St. Marys Road, Market Harborough, Leicestershire LE16 7DS. There are currently 3 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 C R & A S BISTROS LIMITED?

toggle

C R & A S BISTROS LIMITED is currently Active. It was registered on 18/03/2008 .

Where is C R & A S BISTROS LIMITED located?

toggle

C R & A S BISTROS LIMITED is registered at 43a St. Marys Road, Market Harborough, Leicestershire LE16 7DS.

What does C R & A S BISTROS LIMITED do?

toggle

C R & A S BISTROS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for C R & A S BISTROS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with updates.