CRISP GOLF EVENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRISP GOLF EVENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07042563

Incorporation date

14/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

45 Belmont Road, Sale M33 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon20/01/2025
Confirmation statement made on 2024-10-14 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/07/2023
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 45 Belmont Road Sale M33 6HY on 2023-07-10
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon14/12/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-10-31
dot icon03/12/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon17/11/2021
Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 2021-11-17
dot icon17/11/2021
Director's details changed for Mr Paul Anthony Alec Crisp on 2021-11-17
dot icon16/03/2021
Micro company accounts made up to 2020-10-31
dot icon17/02/2021
Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon07/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-10-31
dot icon17/06/2020
Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 2020-06-10
dot icon15/06/2020
Director's details changed for Mr Paul Anthony Alec Crisp on 2020-06-10
dot icon03/12/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-10-31
dot icon16/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon21/10/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester Manchester M3 5EQ to 2nd Floor 1 City Road East Manchester M15 4PN on 2016-10-21
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/02/2012
Director's details changed for Mr Paul Anthony Alec Crisp on 2012-01-01
dot icon18/01/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.38K
-
0.00
-
-
2022
0
37.00
-
0.00
-
-
2022
0
37.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.00 £Descended-98.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Crisp, Paul Anthony Alec
Director
14/10/2009 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISP GOLF EVENT MANAGEMENT LIMITED

CRISP GOLF EVENT MANAGEMENT LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at 45 Belmont Road, Sale M33 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISP GOLF EVENT MANAGEMENT LIMITED?

toggle

CRISP GOLF EVENT MANAGEMENT LIMITED is currently Active. It was registered on 14/10/2009 .

Where is CRISP GOLF EVENT MANAGEMENT LIMITED located?

toggle

CRISP GOLF EVENT MANAGEMENT LIMITED is registered at 45 Belmont Road, Sale M33 6HY.

What does CRISP GOLF EVENT MANAGEMENT LIMITED do?

toggle

CRISP GOLF EVENT MANAGEMENT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRISP GOLF EVENT MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.