CRINIS (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CRINIS (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04972533

Incorporation date

21/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2003)
dot icon13/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-02-16
dot icon15/02/2023
Director's details changed for Mrs Lesley Anne Clarke on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Change of details for Mrs Lesley Anne Gale-Clarke as a person with significant control on 2021-01-29
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon22/04/2020
Registration of charge 049725330001, created on 2020-04-16
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Nicholas Andrew Clarke as a director on 2017-11-23
dot icon03/01/2018
Confirmation statement made on 2017-11-22 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Director's details changed for Mrs Lesley Anne Gale-Clarke on 2016-04-25
dot icon29/04/2016
Secretary's details changed for Mrs Lesley Anne Gale-Clarke on 2016-04-25
dot icon09/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon23/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Termination of appointment of Simon Smith as a director
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 2013-05-03
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-01-30
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/11/2010
Director's details changed for Simon Smith on 2010-11-21
dot icon24/11/2010
Director's details changed for Mrs Lesley Anne Gale-Clarke on 2010-11-21
dot icon24/11/2010
Secretary's details changed for Mrs Lesley Anne Gale-Clarke on 2010-11-21
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/11/2009
Director's details changed for Simon Smith on 2009-11-21
dot icon09/10/2009
Director's details changed for Mrs Lesley Anne Gale-Clarke on 2009-08-17
dot icon09/10/2009
Secretary's details changed for Mrs Lesley Anne Gale-Clarke on 2009-08-17
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Ad 25/11/08\gbp si 9@1=9\gbp ic 1/10\
dot icon24/11/2008
Return made up to 21/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 21/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 21/11/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 21/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon29/12/2004
Return made up to 21/11/04; full list of members
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Secretary resigned
dot icon21/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-68.45 % *

* during past year

Cash in Bank

£56,658.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
93.52K
-
0.00
179.60K
-
2022
17
56.49K
-
0.00
56.66K
-
2022
17
56.49K
-
0.00
56.66K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

56.49K £Descended-39.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.66K £Descended-68.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Andrew Clarke
Director
23/11/2017 - Present
24
Smith, Simon
Director
21/11/2003 - 07/01/2014
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/11/2003 - 21/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/11/2003 - 21/11/2003
36021
Clarke, Lesley Anne
Director
21/11/2003 - Present
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRINIS (BIRMINGHAM) LIMITED

CRINIS (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 21/11/2003 with the registered office located at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CRINIS (BIRMINGHAM) LIMITED?

toggle

CRINIS (BIRMINGHAM) LIMITED is currently Active. It was registered on 21/11/2003 .

Where is CRINIS (BIRMINGHAM) LIMITED located?

toggle

CRINIS (BIRMINGHAM) LIMITED is registered at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does CRINIS (BIRMINGHAM) LIMITED do?

toggle

CRINIS (BIRMINGHAM) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CRINIS (BIRMINGHAM) LIMITED have?

toggle

CRINIS (BIRMINGHAM) LIMITED had 17 employees in 2022.

What is the latest filing for CRINIS (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-11-22 with no updates.