CRAGG & ROBERTS LIMITED

Register to unlock more data on OkredoRegister

CRAGG & ROBERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04773811

Incorporation date

21/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Aqueduct Street Industrial Estate, Aqueduct Street, Preston, Lancashire PR1 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon04/12/2025
Order of court to wind up
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Termination of appointment of Anthony John Heard as a director on 2025-04-15
dot icon17/04/2025
Appointment of Simon Hodgson as a director on 2025-04-15
dot icon09/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/07/2024
Registration of charge 047738110003, created on 2024-07-05
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon15/04/2024
Notification of Thao One Limited as a person with significant control on 2024-04-11
dot icon15/04/2024
Cessation of Paul Francis Tingle as a person with significant control on 2024-04-11
dot icon15/04/2024
Termination of appointment of Paul Francis Tingle as a director on 2024-04-11
dot icon15/04/2024
Appointment of Mr Anthony John Heard as a director on 2024-04-11
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon13/12/2021
Notification of Paul Tingle as a person with significant control on 2021-01-01
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon21/10/2021
Cessation of Vic Rooking as a person with significant control on 2020-06-06
dot icon21/10/2021
Termination of appointment of John Victor Rooking as a director on 2020-06-02
dot icon12/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/04/2021
Registration of charge 047738110002, created on 2021-03-25
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon22/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon18/07/2017
Change of details for Mr Vic Rokking as a person with significant control on 2017-07-18
dot icon08/03/2017
Termination of appointment of Michelle Fraser as a director on 2017-03-01
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/05/2016
Registered office address changed from 28 Waterloo Road Ashton-on-Ribble Preston Lancashire PR2 1BQ to Unit 3 Aqueduct Street Industrial Estate Aqueduct Street Preston Lancashire PR1 7JJ on 2016-05-13
dot icon17/09/2015
Micro company accounts made up to 2014-12-31
dot icon17/06/2015
Registration of charge 047738110001, created on 2015-06-16
dot icon09/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon29/09/2014
Micro company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon19/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/03/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon19/03/2014
Appointment of Mr John Victor Rooking as a director
dot icon18/03/2014
Appointment of Mrs Michelle Fraser as a director
dot icon08/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon06/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Yasin Vaza as a director
dot icon08/03/2010
Termination of appointment of Mohammed Polli as a director
dot icon08/03/2010
Termination of appointment of Idris Bhailok as a director
dot icon08/03/2010
Registered office address changed from C/O Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU England on 2010-03-08
dot icon01/03/2010
Registered office address changed from 28 Waterloo Road, Ashton-on-Ribble, Preston Lancashire PR2 1BQ on 2010-03-01
dot icon01/03/2010
Termination of appointment of Victoria Tingle as a secretary
dot icon01/03/2010
Appointment of Mr Mohammed Hanif Polli as a director
dot icon01/03/2010
Appointment of Mr Idris Bhailok as a director
dot icon01/03/2010
Appointment of Mr Yasin Vaza as a director
dot icon15/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon04/01/2010
Annual return made up to 2009-05-21 with full list of shareholders
dot icon30/12/2009
Annual return made up to 2008-05-21 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2007-05-21 with full list of shareholders
dot icon05/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon06/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon07/09/2006
Return made up to 21/05/06; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon18/05/2005
Return made up to 21/05/05; full list of members
dot icon12/08/2004
Return made up to 21/05/04; full list of members
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned;director resigned
dot icon27/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon23/05/2003
Secretary resigned
dot icon21/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
30.08K
-
0.00
67.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAGG & ROBERTS LIMITED

CRAGG & ROBERTS LIMITED is an(a) Liquidation company incorporated on 21/05/2003 with the registered office located at Unit 3 Aqueduct Street Industrial Estate, Aqueduct Street, Preston, Lancashire PR1 7JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAGG & ROBERTS LIMITED?

toggle

CRAGG & ROBERTS LIMITED is currently Liquidation. It was registered on 21/05/2003 .

Where is CRAGG & ROBERTS LIMITED located?

toggle

CRAGG & ROBERTS LIMITED is registered at Unit 3 Aqueduct Street Industrial Estate, Aqueduct Street, Preston, Lancashire PR1 7JJ.

What does CRAGG & ROBERTS LIMITED do?

toggle

CRAGG & ROBERTS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CRAGG & ROBERTS LIMITED?

toggle

The latest filing was on 04/12/2025: Order of court to wind up.