C.R.I. LIMITED

Register to unlock more data on OkredoRegister

C.R.I. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713818

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Union Street, Southport PR9 0QECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon17/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon27/01/2026
Termination of appointment of Glen Trevor Newton as a director on 2025-10-01
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon25/06/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon23/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon09/03/2021
Registered office address changed from 8 Langley Court Langley Road, Burscough Industrial E, Ormskirk Lancashire L40 8JR to 30 Union Street Southport PR9 0QE on 2021-03-09
dot icon27/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/03/2020
Notification of Glen Newton as a person with significant control on 2016-04-06
dot icon02/03/2020
Notification of Brian Finegan as a person with significant control on 2016-04-06
dot icon02/03/2020
Notification of Alan Dawber as a person with significant control on 2016-04-06
dot icon02/03/2020
Withdrawal of a person with significant control statement on 2020-03-02
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Secretary's details changed for Mr Alan Christopher Dawber on 2017-11-19
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon01/01/2018
Director's details changed for Mr Alan Christopher Dawber on 2017-12-23
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Appointment of Mr Alan Christopher Dawber as a secretary on 2017-08-08
dot icon01/08/2017
Termination of appointment of Glen Trevor Newton as a secretary on 2017-08-01
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon02/03/2017
Director's details changed for Brian Finegan on 2016-01-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/04/2010
Director's details changed for Brian Finegan on 2010-02-25
dot icon30/04/2010
Director's details changed for Glen Trevor Newton on 2010-02-25
dot icon30/04/2010
Director's details changed for Alan Dawber on 2010-02-25
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-02-20
dot icon31/03/2009
Return made up to 16/02/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 16/02/08; no change of members
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 16/02/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
New director appointed
dot icon06/04/2006
Return made up to 16/02/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 16/02/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 16/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 16/02/03; full list of members
dot icon29/11/2002
Return made up to 16/02/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 16/02/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Ad 01/03/00--------- £ si 3@1=3 £ ic 2/5
dot icon16/03/2000
Return made up to 16/02/00; full list of members
dot icon17/01/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
Registered office changed on 15/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon16/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.59K
-
0.00
738.00
-
2022
3
16.84K
-
0.00
526.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finegan, Brian
Director
11/08/2006 - Present
3
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/02/1999 - 16/02/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
16/02/1999 - 16/02/1999
10915
Dawber, Alan Christopher
Director
01/04/2006 - Present
4
Dawber, James
Director
16/02/1999 - 12/01/2007
-

Persons with Significant Control

4
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.I. LIMITED

C.R.I. LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at 30 Union Street, Southport PR9 0QE. 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.I. LIMITED?

toggle

C.R.I. LIMITED is currently Active. It was registered on 16/02/1999 .

Where is C.R.I. LIMITED located?

toggle

C.R.I. LIMITED is registered at 30 Union Street, Southport PR9 0QE.

What does C.R.I. LIMITED do?

toggle

C.R.I. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.R.I. LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-08 with no updates.