CREMARC LIMITED

Register to unlock more data on OkredoRegister

CREMARC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164458

Incorporation date

21/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Pennington Drive, Weybridge, Surrey KT13 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon08/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/03/2022
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 34 Anyards Road Cobham KT11 2LA
dot icon16/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/10/2021
Appointment of Mrs Rachel Elizabeth Giambanco-Coville as a director on 2021-10-08
dot icon22/10/2021
Termination of appointment of Christopher Francis Devine as a director on 2021-10-08
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon08/02/2018
Change of details for Mr Gary Richard Coville as a person with significant control on 2016-04-06
dot icon10/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon10/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Registered office address changed from 42 - 50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom on 2013-07-16
dot icon02/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon05/09/2011
Registered office address changed from the Bull Pen Dummer Down Farm Dummer Basingstoke Hants RG25 2AR on 2011-09-05
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon13/01/2011
Certificate of change of name
dot icon29/12/2010
Change of name notice
dot icon03/09/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon03/09/2010
Secretary's details changed for Mr Gary Richard Coville on 2009-10-01
dot icon02/09/2010
Director's details changed for Christopher Francis Devine on 2009-10-01
dot icon02/09/2010
Director's details changed for Gary Richard Coville on 2009-10-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/11/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon16/04/2009
Return made up to 20/03/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 20/03/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / gary coville / 01/02/2008
dot icon06/08/2008
Registered office changed on 06/08/2008 from 1 hungerford square rosslyn park weybridge surrey KT13 9QS
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Return made up to 20/03/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 20/03/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon12/03/2004
Return made up to 21/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/03/2003
Return made up to 21/02/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Ad 01/04/02--------- £ si 1@1=1 £ ic 125/126
dot icon07/03/2002
Return made up to 21/02/02; full list of members
dot icon03/01/2002
New director appointed
dot icon28/12/2001
Ad 01/12/01--------- £ si 25@1=25 £ ic 100/125
dot icon28/12/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon14/09/2001
New secretary appointed
dot icon28/06/2001
New director appointed
dot icon20/06/2001
Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Registered office changed on 20/06/01 from: 14 hawkshill way esher surrey KT10 8LH
dot icon01/03/2001
Director resigned
dot icon01/03/2001
New director appointed
dot icon01/03/2001
Registered office changed on 01/03/01 from: 85 south street dorking surrey RH4 2LA
dot icon01/03/2001
New director appointed
dot icon01/03/2001
Secretary resigned
dot icon21/02/2001
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
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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)
2021
13
382.09K
-
0.00
307.02K
-
2022
14
495.69K
-
0.00
368.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coville, Gary Richard
Director
21/02/2001 - Present
1
Giambanco-Coville, Rachel Elizabeth
Director
08/10/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CREMARC LIMITED

CREMARC LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at 18 Pennington Drive, Weybridge, Surrey KT13 9RU. There are currently 2 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 CREMARC LIMITED?

toggle

CREMARC LIMITED is currently Active. It was registered on 21/02/2001 .

Where is CREMARC LIMITED located?

toggle

CREMARC LIMITED is registered at 18 Pennington Drive, Weybridge, Surrey KT13 9RU.

What does CREMARC LIMITED do?

toggle

CREMARC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CREMARC LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-20 with no updates.