CRM PLUS LTD

Register to unlock more data on OkredoRegister

CRM PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328360

Incorporation date

26/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Jubilee House, East Beach, Lytham FY8 5FTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/03/2024
Cessation of Leeann Bibby as a person with significant control on 2024-03-30
dot icon30/03/2024
Termination of appointment of Leeann Bibby as a director on 2024-03-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon03/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Change of details for Mr Andrew Matthew Harper Bibby as a person with significant control on 2017-06-13
dot icon13/07/2017
Notification of Leeann Bibby as a person with significant control on 2017-06-13
dot icon13/07/2017
Appointment of Mrs Leeann Bibby as a director on 2017-06-13
dot icon13/07/2017
Termination of appointment of Leeann Bibby as a secretary on 2017-06-13
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/12/2015
Director's details changed for Andrew Matthew Harper Bibby on 2015-12-10
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Registered office address changed from C/O Danbro Accounting Ltd Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on 2015-01-20
dot icon13/01/2015
Certificate of change of name
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon08/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon17/06/2013
Registered office address changed from 2 Hemlingford Road Walmley Sutton Coldfield West Midlands B76 1JQ on 2013-06-17
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/11/2012
Secretary's details changed for Leeann Bibby on 2012-11-26
dot icon26/11/2012
Director's details changed for Andrew Matthew Harper Bibby on 2012-11-26
dot icon10/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Andrew Matthew Harper Bibby on 2009-11-26
dot icon15/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 26/11/07; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 26/11/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/08/2006
Certificate of change of name
dot icon31/07/2006
Secretary's particulars changed
dot icon16/01/2006
Return made up to 26/11/05; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon21/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/06/2005
Registered office changed on 21/06/05 from: 38 birchwood avenue dordon tamworth staffordshire B78 1QU
dot icon17/01/2005
Return made up to 26/11/04; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon05/12/2003
Return made up to 26/11/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon11/08/2003
Registered office changed on 11/08/03 from: 6 hollingberry lane sutton coldfield B76 1SP
dot icon07/12/2002
Return made up to 26/11/02; full list of members
dot icon08/08/2002
Secretary's particulars changed
dot icon08/08/2002
Director's particulars changed
dot icon20/12/2001
New secretary appointed
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Registered office changed on 12/12/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP
dot icon12/12/2001
Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New director appointed
dot icon26/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
11.74K
-
0.00
-
-
2022
1
1.01K
-
0.00
-
-
2022
1
1.01K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.01K £Descended-91.40 % *

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
Bibby, Leeann
Director
13/06/2017 - 30/03/2024
-
Bibby, Andrew Matthew Harper
Director
26/11/2001 - Present
8

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+
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 CRM PLUS LTD

CRM PLUS LTD is an(a) Active company incorporated on 26/11/2001 with the registered office located at Jubilee House, East Beach, Lytham FY8 5FT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRM PLUS LTD?

toggle

CRM PLUS LTD is currently Active. It was registered on 26/11/2001 .

Where is CRM PLUS LTD located?

toggle

CRM PLUS LTD is registered at Jubilee House, East Beach, Lytham FY8 5FT.

What does CRM PLUS LTD do?

toggle

CRM PLUS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CRM PLUS LTD have?

toggle

CRM PLUS LTD had 1 employees in 2022.

What is the latest filing for CRM PLUS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.