CRISPIN COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CRISPIN COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09027009

Incorporation date

07/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09027009 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2014)
dot icon27/11/2024
Registered office address changed to PO Box 4385, 09027009 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Notice of ceasing to act as receiver or manager
dot icon23/07/2024
Notice of ceasing to act as receiver or manager
dot icon21/11/2023
Termination of appointment of Andrew Mark Littler as a director on 2023-11-03
dot icon03/11/2023
Appointment of Mr Andrew Mark Littler as a director on 2023-10-25
dot icon03/11/2023
Registered office address changed from , 380 Stratford Road, Sparkhill, Birmingham, B11 4AB, England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2023-11-03
dot icon03/11/2023
Registered office address changed from , 24 Coppicewood Drive Littleover Coppicewood Drive, Littleover, Derby, DE23 4YQ, England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2023-11-03
dot icon11/05/2023
Appointment of receiver or manager
dot icon11/05/2023
Appointment of receiver or manager
dot icon22/03/2023
Registered office address changed from , 44 Holmes Street, Derby, DE23 8GH, England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2023-03-22
dot icon22/03/2023
Register inspection address has been changed from 24 Coppicewood Drive Littleover Derby DE23 4YQ England to 380 Stratford Road Sparkhill Birmingham B11 4AB
dot icon22/03/2023
Cessation of Andrew Mark Littler as a person with significant control on 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon18/02/2023
Micro company accounts made up to 2022-04-30
dot icon16/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon07/02/2023
Registered office address changed from , 24 Coppicewood Drive, Littleover, Derby, Derbyshire, DE23 4YQ to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2023-02-07
dot icon06/02/2023
Termination of appointment of Andrew Mark Littler as a director on 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon08/09/2022
Registered office address changed from , PO Box 4385, 09027009: Companies House Default Address, Cardiff, CF14 8LH to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2022-09-08
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon31/08/2022
Unaudited abridged accounts made up to 2020-04-30
dot icon23/08/2022
Register(s) moved to registered inspection location 24 Coppicewood Drive Littleover Derby DE23 4YQ
dot icon20/08/2022
Elect to keep the directors' residential address register information on the public register
dot icon20/08/2022
Confirmation statement made on 2019-12-16 with no updates
dot icon20/08/2022
Confirmation statement made on 2020-12-16 with no updates
dot icon20/08/2022
Register(s) moved to registered inspection location 24 Coppicewood Drive Littleover Derby DE23 4YQ
dot icon20/08/2022
Register inspection address has been changed to 24 Coppicewood Drive Littleover Derby DE23 4YQ
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon18/07/2022
Registration of charge 090270090008, created on 2022-07-05
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon07/10/2021
Unaudited abridged accounts made up to 2019-04-30
dot icon13/07/2021
Notice of ceasing to act as receiver or manager
dot icon29/06/2021
Registration of charge 090270090006, created on 2021-06-15
dot icon29/06/2021
Registration of charge 090270090007, created on 2021-06-15
dot icon08/01/2021
Registered office address changed to PO Box 4385, 09027009: Companies House Default Address, Cardiff, CF14 8LH on 2021-01-08
dot icon10/02/2020
Appointment of receiver or manager
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon23/01/2019
Registration of charge 090270090004, created on 2019-01-17
dot icon23/01/2019
Registration of charge 090270090005, created on 2019-01-17
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon10/12/2018
Termination of appointment of Richard Finnegan as a secretary on 2018-12-09
dot icon10/12/2018
Termination of appointment of Richard Donal Finnegan as a director on 2018-12-09
dot icon10/12/2018
Cessation of Richard Donal Finnegan as a person with significant control on 2018-12-09
dot icon21/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon08/01/2018
Total exemption small company accounts made up to 2016-04-30
dot icon27/11/2017
Registration of charge 090270090003, created on 2017-11-16
dot icon20/11/2017
All of the property or undertaking has been released from charge 090270090002
dot icon20/11/2017
All of the property or undertaking has been released from charge 090270090001
dot icon20/11/2017
Satisfaction of charge 090270090001 in full
dot icon20/11/2017
Satisfaction of charge 090270090002 in full
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/05/2017
Second filing of the annual return made up to 2016-05-07
dot icon27/04/2017
Registration of charge 090270090001, created on 2017-04-21
dot icon27/04/2017
Registration of charge 090270090002, created on 2017-04-21
dot icon20/04/2017
Appointment of Mr Andrew Mark Littler as a director on 2017-04-01
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon22/01/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon21/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon07/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
22/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
172.35K
-
0.00
-
-
2022
1
198.28K
-
0.00
-
-
2022
1
198.28K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

198.28K £Ascended15.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littler, Andrew Mark
Director
01/04/2017 - 31/12/2022
37
Littler, Andrew Mark
Director
25/10/2023 - 03/11/2023
37
Finnegan, Richard
Secretary
07/05/2014 - 09/12/2018
-
Finnegan, Richard Donal
Director
07/05/2014 - 09/12/2018
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRISPIN COMMERCIAL LIMITED

CRISPIN COMMERCIAL LIMITED is an(a) Active company incorporated on 07/05/2014 with the registered office located at 4385, 09027009 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPIN COMMERCIAL LIMITED?

toggle

CRISPIN COMMERCIAL LIMITED is currently Active. It was registered on 07/05/2014 .

Where is CRISPIN COMMERCIAL LIMITED located?

toggle

CRISPIN COMMERCIAL LIMITED is registered at 4385, 09027009 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CRISPIN COMMERCIAL LIMITED do?

toggle

CRISPIN COMMERCIAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CRISPIN COMMERCIAL LIMITED have?

toggle

CRISPIN COMMERCIAL LIMITED had 1 employees in 2022.

What is the latest filing for CRISPIN COMMERCIAL LIMITED?

toggle

The latest filing was on 27/11/2024: Registered office address changed to PO Box 4385, 09027009 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27.