CRK COMMERCIAL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRK COMMERCIAL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639065

Incorporation date

16/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 Midland Court, Central Park, Leicester Road, Lutterworth LE17 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon28/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon01/12/2025
Statement of capital on 2025-12-01
dot icon01/12/2025
Statement by Directors
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 19/11/25
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Resolutions
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Appointment of Mr Christopher Redmond as a director on 2025-10-01
dot icon30/09/2025
Termination of appointment of Darren Robert Wills as a director on 2025-09-30
dot icon01/04/2025
Termination of appointment of Pervena Makwana as a secretary on 2025-03-31
dot icon25/03/2025
Change of details for Acrisure Uk Broking Limited as a person with significant control on 2025-03-20
dot icon18/03/2025
Termination of appointment of Eleanor Rose Gamble as a director on 2025-03-15
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/03/2025
Resolutions
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/11/2024
Change of details for Acrisure Uk Broking Limited as a person with significant control on 2024-11-12
dot icon23/09/2024
Appointment of Mr Garry Glenn Hurd as a director on 2024-09-20
dot icon23/04/2024
Appointment of Mrs Katherine Anne Cross as a director on 2024-04-16
dot icon06/03/2024
Termination of appointment of Ankur Goenka as a director on 2024-03-06
dot icon25/01/2024
Appointment of Pervena Makwana as a secretary on 2024-01-24
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/10/2023
Appointment of Eleanor Rose Gamble as a director on 2023-10-05
dot icon10/10/2023
Termination of appointment of Stephen Edward Wood as a director on 2023-10-05
dot icon25/08/2023
Cessation of Darren Robert Wills as a person with significant control on 2022-10-03
dot icon25/08/2023
Notification of Acrisure Uk Broking Limited as a person with significant control on 2022-10-03
dot icon10/08/2023
Director's details changed for Ankur Goenka on 2023-06-05
dot icon26/06/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon15/06/2023
Appointment of Ankur Goenka as a director on 2023-06-05
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2023-01-16 with updates
dot icon11/01/2023
Director's details changed for Mr Darren Robert Wills on 2023-01-12
dot icon11/01/2023
Change of details for Mr Darren Robert Wills as a person with significant control on 2023-01-12
dot icon05/10/2022
Statement of capital following an allotment of shares on 2003-12-31
dot icon04/10/2022
Director's details changed for Mr Stephen Edward Wood on 2022-10-03
dot icon04/10/2022
Appointment of Mr Stephen Edward Wood as a director on 2022-10-03
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon29/03/2021
Termination of appointment of Gary Wills as a secretary on 2021-03-29
dot icon15/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon05/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon20/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon14/11/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Darren Robert Wills on 2012-12-31
dot icon08/01/2013
Director's details changed for Mr Darren Robert Wills on 2012-09-09
dot icon30/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 16/01/09; full list of members
dot icon09/06/2008
Secretary appointed gary wills
dot icon09/06/2008
Appointment terminated secretary robert greaves
dot icon16/04/2008
Return made up to 16/01/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 16/01/07; full list of members
dot icon08/06/2006
Return made up to 16/01/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 16/01/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 16/01/04; full list of members
dot icon31/03/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/03/2004
Registered office changed on 03/03/04 from: phoenix house hyssop close cannock WS11 2GA
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

27
2022
change arrow icon+137.99 % *

* during past year

Cash in Bank

£4,801,836.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
28
1.42M
-
0.00
2.02M
-
2022
27
3.42M
-
0.00
4.80M
-
2022
27
3.42M
-
0.00
4.80M
-

Employees

2022

Employees

27 Descended-4 % *

Net Assets(GBP)

3.42M £Ascended140.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.80M £Ascended137.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Stephen Edward
Director
03/10/2022 - 05/10/2023
120
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
16/01/2003 - 16/01/2003
5431
Wills, Darren Robert
Director
16/01/2003 - 30/09/2025
11
Gamble, Eleanor Rose
Director
05/10/2023 - 15/03/2025
2
INCORPORATE DIRECTORS LIMITED
Nominee Director
16/01/2003 - 16/01/2003
3147

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRK COMMERCIAL INSURANCE SERVICES LIMITED

CRK COMMERCIAL INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 16/01/2003 with the registered office located at 12 Midland Court, Central Park, Leicester Road, Lutterworth LE17 4PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CRK COMMERCIAL INSURANCE SERVICES LIMITED?

toggle

CRK COMMERCIAL INSURANCE SERVICES LIMITED is currently Active. It was registered on 16/01/2003 .

Where is CRK COMMERCIAL INSURANCE SERVICES LIMITED located?

toggle

CRK COMMERCIAL INSURANCE SERVICES LIMITED is registered at 12 Midland Court, Central Park, Leicester Road, Lutterworth LE17 4PN.

What does CRK COMMERCIAL INSURANCE SERVICES LIMITED do?

toggle

CRK COMMERCIAL INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CRK COMMERCIAL INSURANCE SERVICES LIMITED have?

toggle

CRK COMMERCIAL INSURANCE SERVICES LIMITED had 27 employees in 2022.

What is the latest filing for CRK COMMERCIAL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-16 with updates.