CRIMELINE TRAINING LIMITED

Register to unlock more data on OkredoRegister

CRIMELINE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748394

Incorporation date

13/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Bridgeman Terrace, Wigan WN1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon11/11/2021
Change of details for Mrs Roiseen Keogh as a person with significant control on 2021-04-26
dot icon11/11/2021
Change of details for Mr Andrew Keogh as a person with significant control on 2021-04-26
dot icon10/11/2021
Director's details changed for Mr Andrew Keogh on 2021-04-26
dot icon10/11/2021
Director's details changed for Mrs Roiseen Keogh on 2021-04-26
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Change of details for Mr Andrew Keogh as a person with significant control on 2021-04-26
dot icon26/04/2021
Secretary's details changed for Mrs Roiseen Keogh on 2021-04-26
dot icon26/04/2021
Director's details changed for Mrs Roiseen Keogh on 2021-04-26
dot icon26/04/2021
Change of details for Mrs Roiseen Keogh as a person with significant control on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Andrew Keogh on 2021-04-26
dot icon26/04/2021
Registered office address changed from 2 Lawn Grove Heaton Bolton Lancashire BL1 5TW England to 41 Bridgeman Terrace Wigan WN1 1TT on 2021-04-26
dot icon20/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon12/11/2019
Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Lancashire Bl1 4 Dh England to 2 Lawn Grove Heaton Bolton Lancashire BL1 5TW on 2019-11-12
dot icon30/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/11/2017
Change of details for Mrs Roiseen Keogh as a person with significant control on 2017-01-10
dot icon22/11/2017
Change of details for Mr Andrew Keogh as a person with significant control on 2017-01-10
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon21/11/2017
Registered office address changed from 6th & 7th Floor 120 Bark Street Bolton Lancashire BL1 2AX England to Hamill House 112-116 Chorley New Road Bolton Lancashire Bl1 4 Dh on 2017-11-21
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Second filing of Confirmation Statement dated 12/11/2016
dot icon11/01/2017
Secretary's details changed for Mrs Roiseen Keogh on 2017-01-10
dot icon11/01/2017
Director's details changed for Mrs Roiseen Keogh on 2017-01-10
dot icon11/01/2017
Director's details changed for Mr Andrew Keogh on 2017-01-10
dot icon30/11/2016
Director's details changed for Mrs Roiseen Keogh on 2016-11-11
dot icon30/11/2016
Director's details changed for Mr Andrew Keogh on 2016-11-11
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Secretary's details changed for Mrs Roiseen Keogh on 2016-03-21
dot icon21/03/2016
Director's details changed for Mr Andrew Keogh on 2016-03-21
dot icon21/03/2016
Director's details changed for Mr Andrew Keogh on 2016-03-21
dot icon21/03/2016
Director's details changed for Mrs Roiseen Keogh on 2016-03-21
dot icon21/03/2016
Registered office address changed from 51 Wigan Road Standish Wigan Lancashire WN6 0BE to 6th & 7th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 2016-03-21
dot icon17/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Registered office address changed from 1St and 2Nd Floor 7-9 Mesnes Street Wigan Lancashire WN1 1QP to 51 Wigan Road Standish Wigan Lancashire WN6 0BE on 2015-03-04
dot icon03/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Director's details changed for Mrs Roiseen Keogh on 2011-01-21
dot icon27/01/2011
Director's details changed for Mr Andrew Keogh on 2011-01-21
dot icon30/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Andrew Keogh on 2010-10-31
dot icon30/11/2010
Director's details changed for Mrs Roiseen Keogh on 2010-10-31
dot icon30/11/2010
Secretary's details changed for Mrs Roiseen Keogh on 2010-10-31
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/12/2008
Secretary appointed roiseen keogh
dot icon04/12/2008
Director appointed roiseen keogh
dot icon04/12/2008
Director appointed andrew keogh
dot icon03/12/2008
Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon17/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon17/11/2008
Appointment terminated director barbara kahan
dot icon13/11/2008
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
21/11/2026
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
3
217.89K
-
0.00
687.77K
-
2022
3
579.59K
-
0.00
1.07M
-
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
Keogh, Andrew
Director
13/11/2008 - Present
1
Keogh, Roiseen
Director
13/11/2008 - Present
1

Persons with Significant Control

2
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 CRIMELINE TRAINING LIMITED

CRIMELINE TRAINING LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at 41 Bridgeman Terrace, Wigan WN1 1TT. 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 CRIMELINE TRAINING LIMITED?

toggle

CRIMELINE TRAINING LIMITED is currently Active. It was registered on 13/11/2008 .

Where is CRIMELINE TRAINING LIMITED located?

toggle

CRIMELINE TRAINING LIMITED is registered at 41 Bridgeman Terrace, Wigan WN1 1TT.

What does CRIMELINE TRAINING LIMITED do?

toggle

CRIMELINE TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CRIMELINE TRAINING LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with no updates.