CRISPINS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRISPINS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05159732

Incorporation date

22/06/2004

Size

Dormant

Contacts

Registered address

Registered address

803 London Road London Road, Westcliff-On-Sea SS0 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon11/12/2025
Termination of appointment of Maurice Tobias as a director on 2025-12-10
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/09/2022
Compulsory strike-off action has been discontinued
dot icon16/09/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/09/2022
Appointment of Metta Property Management as a secretary on 2022-09-06
dot icon16/09/2022
Registered office address changed from 9 Boundary Way Shoeburyness Southend-on-Sea SS3 9QF England to 803 London Road London Road Westcliff-on-Sea SS0 9SY on 2022-09-16
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/09/2019
Appointment of Mr Christopher James Rawlings as a director on 2019-09-29
dot icon12/09/2019
Termination of appointment of Clifford Terence Warren Rawlings as a director on 2019-08-23
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/01/2018
Termination of appointment of Rowland Roy Bishop as a director on 2018-01-10
dot icon14/08/2017
Registered office address changed from 2 Magazine Mews Shoebury Garrison Southend-on-Sea SS3 9QB to 9 Boundary Way Shoeburyness Southend-on-Sea SS3 9QF on 2017-08-14
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/05/2017
Appointment of Mr Maurice Tobias as a director on 2017-05-02
dot icon24/04/2017
Appointment of Mr Barry Child as a director on 2017-04-23
dot icon28/11/2016
Appointment of Mr Clifford Terence Warren Rawlings as a director on 2016-11-24
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Allison Patricia Maxine Watson as a director on 2016-07-14
dot icon18/07/2016
Annual return made up to 2016-06-20 no member list
dot icon16/11/2015
Appointment of Ms Allison Patricia Maxine Watson as a director on 2015-10-20
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2015
Annual return made up to 2015-06-20 no member list
dot icon05/02/2015
Termination of appointment of Ian Michael Parlane as a director on 2014-10-06
dot icon05/02/2015
Termination of appointment of Ann Parlane as a secretary on 2014-10-06
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2014
Annual return made up to 2014-06-20 no member list
dot icon12/07/2014
Termination of appointment of George Blute as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2013
Annual return made up to 2013-06-20 no member list
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-06-20 no member list
dot icon14/03/2012
Appointment of Mr Rowland Roy Bishop as a director
dot icon12/03/2012
Appointment of Mr Michael Anthony Stiers as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-20 no member list
dot icon18/07/2011
Director's details changed for Ian Michael Parlane on 2011-07-17
dot icon17/07/2011
Secretary's details changed for Ann Parlane on 2011-07-17
dot icon17/07/2011
Registered office address changed from 41 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN United Kingdom on 2011-07-17
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/06/2010
Annual return made up to 2010-06-20 no member list
dot icon20/06/2010
Director's details changed for George Charles Henry Blute on 2010-06-20
dot icon20/06/2010
Director's details changed for Ian Michael Parlane on 2010-06-20
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/06/2009
Annual return made up to 20/06/09
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Annual return made up to 22/06/08
dot icon19/08/2008
Director's change of particulars / ian parlane / 22/06/2008
dot icon19/08/2008
Secretary's change of particulars / ann parlane / 22/06/2008
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Registered office changed on 19/08/2008 from 5 crispins 199 thorpe hall avenue thorpe bay essex SS1 2BT
dot icon25/07/2007
Annual return made up to 22/06/07
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon04/07/2006
Annual return made up to 22/06/06
dot icon13/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Annual return made up to 22/06/05
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New secretary appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Secretary resigned
dot icon22/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
4
1.30K
-
0.00
84.40K
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiers, Michael Anthony
Director
10/03/2012 - Present
3
Tobias, Maurice
Director
02/05/2017 - 10/12/2025
-
Child, Barry
Director
23/04/2017 - Present
1
Rawlings, Christopher James
Director
29/09/2019 - Present
1

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+
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 CRISPINS RTM COMPANY LIMITED

CRISPINS RTM COMPANY LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at 803 London Road London Road, Westcliff-On-Sea SS0 9SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPINS RTM COMPANY LIMITED?

toggle

CRISPINS RTM COMPANY LIMITED is currently Active. It was registered on 22/06/2004 .

Where is CRISPINS RTM COMPANY LIMITED located?

toggle

CRISPINS RTM COMPANY LIMITED is registered at 803 London Road London Road, Westcliff-On-Sea SS0 9SY.

What does CRISPINS RTM COMPANY LIMITED do?

toggle

CRISPINS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CRISPINS RTM COMPANY LIMITED have?

toggle

CRISPINS RTM COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for CRISPINS RTM COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Maurice Tobias as a director on 2025-12-10.