CRG CHIMNEY SWEEPS LIMITED

Register to unlock more data on OkredoRegister

CRG CHIMNEY SWEEPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617956

Incorporation date

12/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 50 High Street, Cosham, Portsmouth, Hampshire PO6 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/03/2020
Director's details changed for Steven Michael Ross Girard on 2020-03-06
dot icon06/03/2020
Change of details for Steven Michael Ross Girard as a person with significant control on 2020-03-06
dot icon27/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/11/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/11/2018
Total exemption small company accounts made up to 2016-06-30
dot icon26/11/2018
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2018
Total exemption small company accounts made up to 2015-06-30
dot icon14/11/2018
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon10/02/2017
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/02/2017
Annual return made up to 2015-06-12 with full list of shareholders
dot icon10/02/2017
Annual return made up to 2014-06-12 with full list of shareholders
dot icon10/02/2017
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to First Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG on 2017-02-10
dot icon10/04/2015
Compulsory strike-off action has been suspended
dot icon02/03/2015
Termination of appointment of Cecille Catherine Christiane Ross Girard as a secretary on 2012-02-18
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon17/07/2014
Compulsory strike-off action has been suspended
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Director's details changed for Steven Michael Ross Girard on 2013-10-08
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon22/07/2013
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB United Kingdom on 2013-07-22
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon06/11/2012
Registered office address changed from 4 Cardiff Road North End Portsmouth PO2 8BH on 2012-11-06
dot icon05/11/2012
Secretary's details changed for Cecille Catherine Christiane Ross Girard on 2012-06-12
dot icon05/11/2012
Director's details changed for Steven Michael Ross Girard on 2012-06-12
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon05/12/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/11/2011
Compulsory strike-off action has been suspended
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon20/07/2010
Director's details changed for Steven Michael Ross Girard on 2010-06-12
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 12/06/09; full list of members
dot icon18/06/2008
Secretary appointed cecille catherine christiane ross girard
dot icon18/06/2008
Director appointed steven michael ross girard
dot icon18/06/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/06/2008
Appointment terminated director waterlow nominees LIMITED
dot icon12/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-20.03 % *

* during past year

Cash in Bank

£2,016.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.43K
-
0.00
5.36K
-
2022
2
3.21K
-
0.00
2.52K
-
2023
3
7.51K
-
0.00
2.02K
-
2023
3
7.51K
-
0.00
2.02K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

7.51K £Ascended133.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02K £Descended-20.03 % *

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
Ross-Girard, Steven Michael
Director
12/06/2008 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRG CHIMNEY SWEEPS LIMITED

CRG CHIMNEY SWEEPS LIMITED is an(a) Active company incorporated on 12/06/2008 with the registered office located at First Floor 50 High Street, Cosham, Portsmouth, Hampshire PO6 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRG CHIMNEY SWEEPS LIMITED?

toggle

CRG CHIMNEY SWEEPS LIMITED is currently Active. It was registered on 12/06/2008 .

Where is CRG CHIMNEY SWEEPS LIMITED located?

toggle

CRG CHIMNEY SWEEPS LIMITED is registered at First Floor 50 High Street, Cosham, Portsmouth, Hampshire PO6 3AG.

What does CRG CHIMNEY SWEEPS LIMITED do?

toggle

CRG CHIMNEY SWEEPS LIMITED operates in the Furnace and chimney cleaning services (81.22/3 - SIC 2007) sector.

How many employees does CRG CHIMNEY SWEEPS LIMITED have?

toggle

CRG CHIMNEY SWEEPS LIMITED had 3 employees in 2023.

What is the latest filing for CRG CHIMNEY SWEEPS LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.