CRENGAM LIMITED

Register to unlock more data on OkredoRegister

CRENGAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02361912

Incorporation date

15/03/1989

Size

Dormant

Contacts

Registered address

Registered address

Harts House Gloucester Road, Almondsbury, Bristol BS32 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Application to strike the company off the register
dot icon30/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-07-31
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-07-31
dot icon14/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Christine Taylor as a director
dot icon30/06/2014
Termination of appointment of Nicholas Taylor as a director
dot icon30/06/2014
Termination of appointment of Peter Simpson as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/04/2014
Appointment of Mr Martin James Squires as a director
dot icon27/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon15/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon31/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon11/01/2011
Statement of capital on 2011-01-11
dot icon11/01/2011
Solvency statement dated 20/12/10
dot icon11/01/2011
Statement by directors
dot icon11/01/2011
Resolutions
dot icon08/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon15/11/2010
Director's details changed for Nicholas Charles Rollo Taylor on 2010-11-01
dot icon15/11/2010
Director's details changed for Christine Ellen Taylor on 2010-11-01
dot icon15/11/2010
Director's details changed for Mr Peter Grant Simpson on 2010-11-01
dot icon15/11/2010
Secretary's details changed for Mr Peter Grant Simpson on 2010-11-01
dot icon15/11/2010
Registered office address changed from Wancourt Cottages High Street Iron Acton Bristol BS37 9UQ England on 2010-11-15
dot icon30/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon05/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/04/2010
Director's details changed for Nicholas Charles Rollo Taylor on 2010-03-22
dot icon05/04/2010
Director's details changed for Christine Ellen Taylor on 2010-03-22
dot icon05/04/2010
Director's details changed for Mr Peter Grant Simpson on 2010-03-22
dot icon16/02/2010
Director's details changed for Christine Ellen Taylor on 2010-02-10
dot icon16/02/2010
Secretary's details changed for Mr Peter Grant Simpson on 2010-02-10
dot icon16/02/2010
Registered office address changed from 89 Chelmsford Road South Woodford London E18 2PR on 2010-02-16
dot icon30/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2008
Certificate of change of name
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/04/2008
Return made up to 15/03/08; full list of members
dot icon18/04/2007
Return made up to 15/03/07; full list of members
dot icon19/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/04/2006
Return made up to 15/03/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon04/05/2005
Return made up to 15/03/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/04/2004
Return made up to 15/03/04; full list of members
dot icon11/08/2003
Registered office changed on 11/08/03 from: malvern house 75 high beech road loughton essex IG10 4BN
dot icon22/04/2003
Return made up to 15/03/03; full list of members
dot icon10/02/2003
Secretary resigned;director resigned
dot icon10/02/2003
New secretary appointed;new director appointed
dot icon10/02/2003
New director appointed
dot icon27/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon17/04/2002
Return made up to 15/03/02; full list of members
dot icon23/05/2001
Return made up to 15/03/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-07-31
dot icon14/07/2000
Director resigned
dot icon23/05/2000
Full accounts made up to 1999-07-31
dot icon24/03/2000
Return made up to 15/03/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-07-31
dot icon14/04/1999
Return made up to 15/03/99; no change of members
dot icon10/11/1998
Ad 23/10/98--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon03/11/1998
Resolutions
dot icon03/11/1998
£ nc 10000/30000 23/10/98
dot icon28/05/1998
Full accounts made up to 1997-07-31
dot icon23/04/1998
Return made up to 15/03/98; full list of members
dot icon23/04/1998
New secretary appointed
dot icon09/05/1997
Full accounts made up to 1996-07-31
dot icon06/05/1997
Return made up to 15/03/96; full list of members
dot icon14/03/1997
Return made up to 15/03/97; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon18/05/1995
Return made up to 15/03/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1993-07-31
dot icon12/03/1994
Return made up to 15/03/94; full list of members
dot icon27/05/1993
Full accounts made up to 1992-07-31
dot icon08/03/1993
Return made up to 15/03/93; no change of members
dot icon14/07/1992
Full accounts made up to 1991-07-31
dot icon18/03/1992
Return made up to 15/03/92; no change of members
dot icon02/09/1991
Return made up to 15/03/91; full list of members
dot icon20/08/1991
Director's particulars changed
dot icon20/08/1991
Return made up to 01/03/91; full list of members
dot icon25/03/1991
Ad 15/03/90--------- £ si 9901@1=9901 £ ic 97/9998
dot icon20/03/1991
Full accounts made up to 1990-07-31
dot icon01/09/1989
Wd 24/08/89 ad 18/07/89--------- £ si 95@1=95 £ ic 2/97
dot icon22/08/1989
Particulars of mortgage/charge
dot icon25/07/1989
Accounting reference date notified as 31/07
dot icon30/03/1989
Secretary resigned
dot icon15/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.00
-
0.00
-
-
2022
0
122.00
-
0.00
-
-
2023
-
122.00
-
0.00
-
-
2023
-
122.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

122.00 £Ascended0.00 % *

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

1
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 CRENGAM LIMITED

CRENGAM LIMITED is an(a) Dissolved company incorporated on 15/03/1989 with the registered office located at Harts House Gloucester Road, Almondsbury, Bristol BS32 4JB. There is currently no 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 CRENGAM LIMITED?

toggle

CRENGAM LIMITED is currently Dissolved. It was registered on 15/03/1989 and dissolved on 14/10/2025.

Where is CRENGAM LIMITED located?

toggle

CRENGAM LIMITED is registered at Harts House Gloucester Road, Almondsbury, Bristol BS32 4JB.

What does CRENGAM LIMITED do?

toggle

CRENGAM LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CRENGAM LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.