CREWE COMPLETE SOLUTION LIMITED

Register to unlock more data on OkredoRegister

CREWE COMPLETE SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05765407

Incorporation date

03/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Ashbrook Office Park, Longstone Road, Heald Green, Manchester M22 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Director's details changed for Mr Rajesh Ramniklal Patel on 2025-07-31
dot icon19/08/2025
Director's details changed
dot icon19/08/2025
Director's details changed for Mr Rajesh Ramniklal Patel on 2025-07-30
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-07-31 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/09/2019
Termination of appointment of John Branson Nuttall as a director on 2019-09-23
dot icon24/09/2019
Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 2019-09-23
dot icon28/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon12/02/2019
Memorandum and Articles of Association
dot icon12/02/2019
Resolutions
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon13/03/2018
Appointment of Mr Sunil Patel as a director on 2017-12-08
dot icon13/03/2018
Termination of appointment of Christopher Bernard Skitterall as a director on 2017-12-08
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/01/2018
Registered office address changed from C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ to Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB on 2018-01-04
dot icon14/12/2017
Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 2017-07-19
dot icon14/12/2017
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon28/12/2016
Appointment of Mr Christopher Bernard Skitterall as a director on 2016-03-16
dot icon28/12/2016
Termination of appointment of Fraser Harvie as a director on 2016-03-16
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/01/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/09/2015
Termination of appointment of a secretary
dot icon18/09/2015
Director's details changed for Mr John Branson Nuttall on 2015-07-30
dot icon18/09/2015
Director's details changed for Mr Anthony John Smith on 2015-07-30
dot icon14/09/2015
Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 2015-09-14
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon07/10/2014
Termination of appointment of Lawrence William Hagan as a secretary on 2014-10-06
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Anthony John Smith on 2014-02-27
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mr John Branson Nuttall on 2013-07-31
dot icon11/06/2013
Termination of appointment of Katy Arnold as a secretary
dot icon11/06/2013
Appointment of Lawrence William Hagan as a secretary
dot icon01/02/2013
Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 2013-02-01
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Miss Katy Jane Arnold as a secretary
dot icon06/12/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon16/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Ramniklal Patel as a director
dot icon25/02/2010
Appointment of Mr Fraser Harvie as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 31/07/09; full list of members
dot icon06/06/2009
Director appointed anthony john smith
dot icon04/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/04/2009
Appointment terminated director jonathan brocklehurst
dot icon17/02/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon09/12/2008
Capitals not rolled up
dot icon09/12/2008
Capitals not rolled up
dot icon10/11/2008
Registered office changed on 10/11/2008 from, wood house etruria road, hanley, stoke on trent, staffordshire, ST1 5NW
dot icon30/10/2008
Appointment terminated director gordon farquhar
dot icon19/09/2008
Auditor's resignation
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon05/04/2008
Return made up to 03/04/08; full list of members
dot icon04/04/2008
Location of register of members
dot icon25/03/2008
Appointment terminated director jonathan richman
dot icon05/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon31/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon20/11/2007
Ad 04/10/07--------- £ si 2@1=2 £ ic 100/102
dot icon16/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon07/08/2007
Director's particulars changed
dot icon19/04/2007
Return made up to 03/04/07; full list of members
dot icon19/04/2007
Location of register of members
dot icon18/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon09/08/2006
New director appointed
dot icon02/08/2006
Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED, suite 3A paul house, stockport road timperley, cheshire WA15 7UQ
dot icon07/06/2006
Registered office changed on 07/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
dot icon03/04/2006
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
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CREWE COMPLETE SOLUTION LIMITED

CREWE COMPLETE SOLUTION LIMITED is an(a) Active company incorporated on 03/04/2006 with the registered office located at Unit 6, Ashbrook Office Park, Longstone Road, Heald Green, Manchester M22 5LB. 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 CREWE COMPLETE SOLUTION LIMITED?

toggle

CREWE COMPLETE SOLUTION LIMITED is currently Active. It was registered on 03/04/2006 .

Where is CREWE COMPLETE SOLUTION LIMITED located?

toggle

CREWE COMPLETE SOLUTION LIMITED is registered at Unit 6, Ashbrook Office Park, Longstone Road, Heald Green, Manchester M22 5LB.

What does CREWE COMPLETE SOLUTION LIMITED do?

toggle

CREWE COMPLETE SOLUTION LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CREWE COMPLETE SOLUTION LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.