CRAZY COMPANY LTD

Register to unlock more data on OkredoRegister

CRAZY COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05807729

Incorporation date

05/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 The Court Yard, Buntsford Drive, Bromsgrove B60 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon30/10/2024
Application to strike the company off the register
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon18/01/2024
Registered office address changed from Unit D Hawkins Drive Cannock WS11 0XT England to Unit 13 the Court Yard Buntsford Drive Bromsgrove B60 3DJ on 2024-01-18
dot icon18/01/2024
Register inspection address has been changed from Unit D Hawkins Drive Cannock WS11 0XT England to Unit 13 the Court Yard Buntsford Drive Bromsgrove B60 3DJ
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Registered office address changed from Unit 13, Buntsford Drive , Stoke Pound ,Bromsgrove Buntsford Hill Stoke Pound Bromsgrove Worcestershire B60 3AR to Unit D Hawkins Drive Cannock WS11 0XT on 2022-10-17
dot icon17/10/2022
Termination of appointment of Rebecca Eatock-Hubble as a director on 2022-10-17
dot icon17/10/2022
Termination of appointment of Wendy Jane Davies as a director on 2022-10-17
dot icon17/10/2022
Register inspection address has been changed to Unit D Hawkins Drive Cannock WS11 0XT
dot icon07/03/2022
Notification of Stuart Hubble as a person with significant control on 2022-03-07
dot icon28/02/2022
Cessation of Stuart Hubble as a person with significant control on 2022-02-28
dot icon28/02/2022
Cessation of Nicholas Martin Davies as a person with significant control on 2022-02-28
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Sub-division of shares on 2020-12-10
dot icon10/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon08/01/2021
Appointment of Mrs Rebecca Eatock-Hubble as a director on 2020-12-10
dot icon08/01/2021
Appointment of Mrs Wendy Jane Davies as a director on 2020-12-10
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/07/2020
Purchase of own shares.
dot icon10/07/2020
Cancellation of shares. Statement of capital on 2020-06-19
dot icon22/06/2020
Termination of appointment of Terence Paul Jones as a director on 2020-06-19
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Change of share class name or designation
dot icon11/07/2017
Particulars of variation of rights attached to shares
dot icon05/07/2017
Resolutions
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon26/11/2014
Registration of charge 058077290001, created on 2014-11-25
dot icon10/11/2014
Appointment of Mr Terry Jones as a director on 2014-11-06
dot icon06/11/2014
Appointment of Mr Nicholas Martin Davies as a director on 2014-11-06
dot icon06/11/2014
Certificate of change of name
dot icon06/11/2014
Termination of appointment of Anthony Littlehales as a secretary on 2014-11-06
dot icon06/11/2014
Appointment of Mr Stuart Hubble as a director on 2014-11-06
dot icon06/11/2014
Termination of appointment of Anthony Littlehales as a director on 2014-11-06
dot icon06/11/2014
Registered office address changed from C/O Universal Automotive Ltd Greenhill Ind Est Kidderminster West Midlands DY10 2RN to Unit 13, Buntsford Drive , Stoke Pound ,Bromsgrove Buntsford Hill Stoke Pound Bromsgrove Worcestershire B60 3AR on 2014-11-06
dot icon20/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Julie Stewart as a director
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Mr Anthony Littlehales on 2010-05-05
dot icon24/05/2010
Director's details changed for Julie Stewart on 2010-05-05
dot icon24/05/2010
Director's details changed for Mr Anthony Littlehales on 2010-05-05
dot icon28/10/2009
Certificate of change of name
dot icon28/10/2009
Change of name notice
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/05/2009
Return made up to 05/05/09; full list of members
dot icon21/11/2008
Return made up to 05/05/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/09/2008
Registered office changed on 12/09/2008 from 120 melton rd solihull west midlands B92 8HL
dot icon14/06/2007
Return made up to 05/05/07; full list of members
dot icon26/05/2006
Director's particulars changed
dot icon18/05/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon05/05/2006
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
31/03/2023
dot iconNext confirmation date
07/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.10K
-
0.00
-
-
2022
4
26.02K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Nicholas Martin
Director
06/11/2014 - Present
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAZY COMPANY LTD

CRAZY COMPANY LTD is an(a) Dissolved company incorporated on 05/05/2006 with the registered office located at Unit 13 The Court Yard, Buntsford Drive, Bromsgrove B60 3DJ. 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 CRAZY COMPANY LTD?

toggle

CRAZY COMPANY LTD is currently Dissolved. It was registered on 05/05/2006 and dissolved on 28/01/2025.

Where is CRAZY COMPANY LTD located?

toggle

CRAZY COMPANY LTD is registered at Unit 13 The Court Yard, Buntsford Drive, Bromsgrove B60 3DJ.

What does CRAZY COMPANY LTD do?

toggle

CRAZY COMPANY LTD operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for CRAZY COMPANY LTD?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.