CRASH DAMAGE LIMITED

Register to unlock more data on OkredoRegister

CRASH DAMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168367

Incorporation date

27/02/2001

Size

Medium

Contacts

Registered address

Registered address

Lyndale House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon26/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon18/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon24/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon27/01/2025
Registration of charge 041683670002, created on 2025-01-24
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/05/2020
Registered office address changed from Unit 1 Glan Y Wern Road Mochdre Colwyn Bay LL28 5BW Wales to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on 2020-05-27
dot icon19/05/2020
Confirmation statement made on 2020-02-27 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Registered office address changed from 1 Glan Y Wern Road Mochdre Colwyn Bay LL28 5BW Wales to Unit 1 Glan Y Wern Road Mochdre Colwyn Bay LL28 5BW on 2019-10-24
dot icon13/08/2019
Satisfaction of charge 1 in full
dot icon31/07/2019
Registered office address changed from 23 Wynnstay Road Colwyn Bay Conwy LL29 8NB to 1 Glan Y Wern Road Mochdre Colwyn Bay LL28 5BW on 2019-07-31
dot icon01/07/2019
Cessation of Kenneth Ian Hughes as a person with significant control on 2019-06-28
dot icon01/07/2019
Notification of Commuto Uk Ltd. as a person with significant control on 2019-06-28
dot icon01/07/2019
Termination of appointment of Kenneth Ian Hughes as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mr Ian James Pugh as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Simon Hughes as a secretary on 2019-06-28
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/02/2019
Director's details changed for Mr Kenneth Ian Hughes on 2019-01-01
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon05/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/03/2016
Secretary's details changed for Mr Simon Hughes on 2016-03-01
dot icon03/03/2016
Director's details changed for Mr Kenneth Ian Hughes on 2016-03-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mr Kenneth Ian Hughes on 2011-02-27
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon05/07/2010
Resolutions
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Kenneth Ian Hughes on 2010-02-27
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 27/02/09; full list of members
dot icon06/03/2009
Secretary's change of particulars / simon hughes / 01/02/2009
dot icon06/03/2009
Director's change of particulars / kenneth hughes / 01/02/2009
dot icon09/06/2008
Return made up to 27/02/08; no change of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon15/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned;director resigned
dot icon08/05/2006
Return made up to 27/02/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/03/2005
Return made up to 27/02/05; full list of members
dot icon06/04/2004
Return made up to 27/02/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/04/2003
Return made up to 27/02/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/03/2002
Return made up to 27/02/02; full list of members
dot icon30/01/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon23/07/2001
Particulars of mortgage/charge
dot icon28/03/2001
Ad 16/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/2001
Registered office changed on 21/03/01 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed;new director appointed
dot icon27/02/2001
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
30/06/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
79
562.99K
-
0.00
116.57K
-
2023
153
473.73K
-
16.19M
314.46K
-
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CRASH DAMAGE LIMITED

CRASH DAMAGE LIMITED is an(a) Active company incorporated on 27/02/2001 with the registered office located at Lyndale House Ervington Court, Meridian Business Park, Leicester LE19 1WL. 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 CRASH DAMAGE LIMITED?

toggle

CRASH DAMAGE LIMITED is currently Active. It was registered on 27/02/2001 .

Where is CRASH DAMAGE LIMITED located?

toggle

CRASH DAMAGE LIMITED is registered at Lyndale House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does CRASH DAMAGE LIMITED do?

toggle

CRASH DAMAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CRASH DAMAGE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-27 with no updates.