CRITICALPLACE LIMITED

Register to unlock more data on OkredoRegister

CRITICALPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222647

Incorporation date

10/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire NP26 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/07/2025
Change of details for Billiard Cue Enterprises Limited as a person with significant control on 2025-07-10
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon10/07/2025
Change of details for Billiard Cue Enterprises Limited as a person with significant control on 2025-07-10
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/11/2024
Satisfaction of charge 032226470005 in full
dot icon05/11/2024
Registration of charge 032226470006, created on 2024-10-28
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon14/06/2023
Director's details changed for Mrs Emma Claire Lacey on 2023-06-07
dot icon14/06/2023
Director's details changed for Mr Stuart Jonathan Lacey on 2023-06-07
dot icon14/06/2023
Director's details changed for Mr Stuart Jonathan Lacey on 2023-06-07
dot icon19/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon11/08/2020
Change of details for Billiard Cue Enterprises Limited as a person with significant control on 2020-08-11
dot icon11/08/2020
Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 2020-08-11
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/07/2019
Change of details for Billiard Cue Enterprises Limited as a person with significant control on 2019-05-29
dot icon29/05/2019
Registered office address changed from Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2019-05-29
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/02/2017
Registration of charge 032226470005, created on 2017-02-14
dot icon18/02/2017
Satisfaction of charge 4 in full
dot icon31/01/2017
Appointment of Emma Claire Lacey as a director on 2017-01-30
dot icon07/10/2016
Termination of appointment of Richard Lacey as a director on 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon07/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Registered office address changed from Unit 7 Newbridge Trading Estate Newbridge Close Whitby Road Bristol BS4 4AX to Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ on 2014-07-30
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/10/2013
Director's details changed for Stuart Jonathan Lacey on 2013-10-26
dot icon16/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon04/04/2012
Appointment of Benjamin James Addison as a secretary
dot icon04/04/2012
Termination of appointment of David Norgrove as a secretary
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Resolutions
dot icon12/08/2011
Accounts for a small company made up to 2010-06-30
dot icon19/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon13/01/2010
Resolutions
dot icon31/07/2009
Return made up to 10/07/09; full list of members
dot icon31/07/2009
Full accounts made up to 2008-06-30
dot icon18/06/2009
Miscellaneous
dot icon15/12/2008
Full accounts made up to 2007-06-30
dot icon11/09/2008
Return made up to 10/07/08; full list of members
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon03/10/2007
Return made up to 10/07/07; full list of members
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from: unit 9 whitehall trading estate gerrish avenue whitehall bristol BS5 9DF
dot icon23/04/2007
New secretary appointed
dot icon25/03/2007
Full accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 10/07/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon17/11/2005
New director appointed
dot icon08/08/2005
Return made up to 10/07/05; full list of members
dot icon18/03/2005
Declaration of assistance for shares acquisition
dot icon09/03/2005
Resolutions
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Director resigned
dot icon26/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Full accounts made up to 2004-06-30
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Return made up to 10/07/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon09/01/2004
Auditor's resignation
dot icon22/07/2003
Return made up to 10/07/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 10/07/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-06-30
dot icon12/07/2001
Full accounts made up to 2000-06-30
dot icon06/07/2001
Return made up to 10/07/01; full list of members
dot icon22/05/2001
Ad 19/07/99--------- £ si 30000@1
dot icon14/11/2000
Full accounts made up to 1999-06-30
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon23/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Return made up to 10/07/99; no change of members
dot icon11/08/1999
Declaration of assistance for shares acquisition
dot icon11/08/1999
Declaration of assistance for shares acquisition
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
Secretary resigned
dot icon04/08/1999
Auditor's resignation
dot icon27/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/08/1998
Return made up to 10/07/98; full list of members
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon06/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon06/05/1998
Resolutions
dot icon28/04/1998
Statement of affairs
dot icon28/04/1998
Ad 18/07/97--------- £ si 117649@1 £ si [email protected]
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
£ nc 200000/200500 13/11/97
dot icon08/01/1998
New director appointed
dot icon11/09/1997
Return made up to 10/07/97; full list of members
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Nc inc already adjusted 18/07/97
dot icon14/08/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon22/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS
dot icon10/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Lacey, Emma Claire
Director
30/01/2017 - Present
11
Lacey, Stuart Jonathan
Director
13/11/1997 - Present
19

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+
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 CRITICALPLACE LIMITED

CRITICALPLACE LIMITED is an(a) Active company incorporated on 10/07/1996 with the registered office located at Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire NP26 5PW. 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 CRITICALPLACE LIMITED?

toggle

CRITICALPLACE LIMITED is currently Active. It was registered on 10/07/1996 .

Where is CRITICALPLACE LIMITED located?

toggle

CRITICALPLACE LIMITED is registered at Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire NP26 5PW.

What does CRITICALPLACE LIMITED do?

toggle

CRITICALPLACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRITICALPLACE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.