CRAMAR CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CRAMAR CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597631

Incorporation date

02/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Cheribourne House 45a Station, Road Willington, Bedford, Bedfordshire MK44 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1991)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon16/06/2022
Application to strike the company off the register
dot icon10/09/2021
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon06/07/2019
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon08/08/2017
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Julie Ann Power on 2010-04-03
dot icon14/04/2010
Director's details changed for Mr David Power on 2010-04-03
dot icon20/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 03/04/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 03/04/08; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 03/04/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 03/04/06; full list of members
dot icon15/05/2006
New director appointed
dot icon23/07/2005
New secretary appointed
dot icon22/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 03/04/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/04/2004
Return made up to 03/04/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/07/2003
Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/2003
Return made up to 03/04/03; full list of members
dot icon26/02/2003
Particulars of mortgage/charge
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned;director resigned
dot icon11/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/07/2002
Registered office changed on 10/07/02 from: argent house. 5,Goldington road. Bedford. MK40 3JY
dot icon30/04/2002
Return made up to 03/04/02; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/06/2001
Return made up to 03/04/01; full list of members
dot icon02/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon11/04/2000
Return made up to 03/04/00; full list of members
dot icon19/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon23/04/1999
Return made up to 03/04/99; no change of members
dot icon29/07/1998
Accounts for a dormant company made up to 1998-04-30
dot icon15/07/1998
Return made up to 03/04/98; full list of members
dot icon24/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/04/1997
Return made up to 03/04/97; no change of members
dot icon18/06/1996
Full accounts made up to 1996-04-30
dot icon02/08/1995
Full accounts made up to 1995-04-30
dot icon27/06/1995
Return made up to 03/04/95; full list of members
dot icon24/05/1994
Full accounts made up to 1994-04-30
dot icon24/05/1994
Return made up to 03/04/94; no change of members
dot icon11/05/1993
Full accounts made up to 1993-04-30
dot icon11/05/1993
Return made up to 03/04/93; no change of members
dot icon09/07/1992
Return made up to 03/04/92; full list of members
dot icon09/07/1992
Full accounts made up to 1992-04-30
dot icon15/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Registered office changed on 15/04/91 from: 4A whitchurch rd cardiff south wales CF4 3LW
dot icon03/04/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
40.44K
-
0.00
-
-
2021
7
40.44K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

40.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRAMAR CONTRACTS LIMITED

CRAMAR CONTRACTS LIMITED is an(a) Dissolved company incorporated on 02/04/1991 with the registered office located at Cheribourne House 45a Station, Road Willington, Bedford, Bedfordshire MK44 3QL. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAMAR CONTRACTS LIMITED?

toggle

CRAMAR CONTRACTS LIMITED is currently Dissolved. It was registered on 02/04/1991 and dissolved on 13/02/2023.

Where is CRAMAR CONTRACTS LIMITED located?

toggle

CRAMAR CONTRACTS LIMITED is registered at Cheribourne House 45a Station, Road Willington, Bedford, Bedfordshire MK44 3QL.

What does CRAMAR CONTRACTS LIMITED do?

toggle

CRAMAR CONTRACTS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CRAMAR CONTRACTS LIMITED have?

toggle

CRAMAR CONTRACTS LIMITED had 7 employees in 2021.

What is the latest filing for CRAMAR CONTRACTS LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.