CRIL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CRIL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064689

Incorporation date

05/03/2004

Size

Dormant

Contacts

Registered address

Registered address

15a Water Lane, Impington, Cambridge CB24 9XWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon09/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon06/03/2022
Notification of Et Capital Limited as a person with significant control on 2021-09-18
dot icon06/03/2022
Cessation of Clare College as a person with significant control on 2021-10-18
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Paul Charles Warren as a director on 2021-10-14
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon25/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon27/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/03/2014
Appointment of Mr Paul Charles Warren as a director
dot icon30/03/2014
Termination of appointment of Donald Hearn as a director
dot icon14/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon31/03/2010
Director's details changed for Donald Peter Hearn on 2010-03-01
dot icon07/01/2010
Director's details changed for Jennifer Mary Rigby on 2010-01-01
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon05/03/2009
Secretary appointed mr martin paul rigby
dot icon02/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from st johns innovation centre cowley road cambridge CB4 0WS
dot icon12/03/2008
Return made up to 05/03/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/03/2007
Return made up to 05/03/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director's particulars changed
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon02/06/2006
Return made up to 05/03/06; full list of members
dot icon30/05/2006
New director appointed
dot icon28/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/04/2005
Return made up to 05/03/05; full list of members
dot icon05/03/2004
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
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Martin Paul
Director
27/09/2005 - Present
58
Brook, Jennifer Mary
Director
27/09/2005 - Present
7

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 CRIL NOMINEES LIMITED

CRIL NOMINEES LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at 15a Water Lane, Impington, Cambridge CB24 9XW. 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 CRIL NOMINEES LIMITED?

toggle

CRIL NOMINEES LIMITED is currently Active. It was registered on 05/03/2004 .

Where is CRIL NOMINEES LIMITED located?

toggle

CRIL NOMINEES LIMITED is registered at 15a Water Lane, Impington, Cambridge CB24 9XW.

What does CRIL NOMINEES LIMITED do?

toggle

CRIL NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRIL NOMINEES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.