C. R. BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C. R. BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450993

Incorporation date

16/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Rodney Court, Waterloo Road, Widnes, Cheshire WA8 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon27/03/2026
Director's details changed for Colin Raymond Winterburn on 2026-03-27
dot icon27/03/2026
Director's details changed for Colin Raymond Winterburn on 2026-03-27
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon21/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon18/07/2014
Registration of charge 034509930005, created on 2014-06-27
dot icon18/07/2014
Registration of charge 034509930006, created on 2014-06-27
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon29/07/2013
Registration of charge 034509930004
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/03/2013
Termination of appointment of Pamela Winterburn as a secretary
dot icon27/03/2013
Termination of appointment of Pamela Winterburn as a director
dot icon25/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon25/10/2012
Termination of appointment of a secretary
dot icon25/10/2012
Appointment of Mr Colin Raymond Winterburn as a secretary
dot icon09/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon13/11/2009
Director's details changed for Colin Raymond Winterburn on 2009-10-16
dot icon13/11/2009
Director's details changed for Neil Winterburn on 2009-10-16
dot icon13/11/2009
Director's details changed for Pamela Sylvia Winterburn on 2009-10-16
dot icon13/11/2009
Director's details changed for Graeme Winterburn on 2009-10-16
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 16/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2007
Return made up to 16/10/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 16/10/06; full list of members
dot icon11/10/2006
Registered office changed on 11/10/06 from: unit 24 percival lane ind estate runcorn cheshire WA7 4UX
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 16/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/11/2004
Return made up to 16/10/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 16/10/03; full list of members
dot icon28/10/2003
Ad 01/11/02--------- £ si 20@1=20 £ ic 2/22
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/11/2002
Return made up to 16/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/11/2001
Return made up to 16/10/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 1999-10-31
dot icon08/11/2000
Return made up to 16/10/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1998-10-31
dot icon05/11/1999
Return made up to 16/10/99; full list of members
dot icon25/02/1999
Return made up to 16/10/98; full list of members
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon28/01/1999
Particulars of mortgage/charge
dot icon16/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-98.16 % *

* during past year

Cash in Bank

£1,195.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
178.94K
-
0.00
64.90K
-
2022
3
204.90K
-
0.00
1.20K
-
2022
3
204.90K
-
0.00
1.20K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

204.90K £Ascended14.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-98.16 % *

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
Winterburn, Graeme
Director
01/11/2002 - Present
-
Winterburn, Neil
Director
01/11/2002 - Present
-
Winterburn, Colin Raymond
Director
16/10/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C. R. BUILDING SERVICES LIMITED

C. R. BUILDING SERVICES LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at Unit 1 Rodney Court, Waterloo Road, Widnes, Cheshire WA8 0PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C. R. BUILDING SERVICES LIMITED?

toggle

C. R. BUILDING SERVICES LIMITED is currently Active. It was registered on 16/10/1997 .

Where is C. R. BUILDING SERVICES LIMITED located?

toggle

C. R. BUILDING SERVICES LIMITED is registered at Unit 1 Rodney Court, Waterloo Road, Widnes, Cheshire WA8 0PY.

What does C. R. BUILDING SERVICES LIMITED do?

toggle

C. R. BUILDING SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does C. R. BUILDING SERVICES LIMITED have?

toggle

C. R. BUILDING SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for C. R. BUILDING SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Colin Raymond Winterburn on 2026-03-27.