CROIRE LIMITED

Register to unlock more data on OkredoRegister

CROIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08282097

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon15/08/2025
Director's details changed for Mr. John White on 2025-08-08
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon22/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Satisfaction of charge 082820970002 in full
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Notification of The Board of the Pension Protection Fund as a person with significant control on 2022-02-24
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon08/03/2022
Cessation of Dalriada Trustees Limited as a person with significant control on 2022-02-23
dot icon12/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Change of details for a person with significant control
dot icon16/08/2021
Notification of Dalriada Trustees Limited as a person with significant control on 2021-04-01
dot icon16/08/2021
Cessation of John White as a person with significant control on 2021-04-01
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon14/10/2020
Registration of charge 082820970002, created on 2020-10-07
dot icon13/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon11/08/2020
Registration of charge 082820970001, created on 2020-08-03
dot icon10/08/2020
Cancellation of shares. Statement of capital on 2017-09-29
dot icon10/08/2020
Cancellation of shares. Statement of capital on 2019-03-29
dot icon10/08/2020
Cancellation of shares. Statement of capital on 2018-09-28
dot icon10/08/2020
Cancellation of shares. Statement of capital on 2018-09-28
dot icon20/07/2020
Registered office address changed from 65 Mardale Crescent Lymm Cheshire WA13 9PJ to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 2020-07-20
dot icon02/07/2020
Confirmation statement made on 2020-04-27 with updates
dot icon01/07/2020
Director's details changed for Mr Anthony Frank Kania on 2020-05-04
dot icon04/05/2020
Appointment of Mr Anthony Frank Kania as a director on 2020-05-04
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon21/04/2020
Change of share class name or designation
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Purchase of own shares.
dot icon16/07/2019
Purchase of own shares.
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Purchase of own shares.
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Purchase of own shares.
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Gaelle Aline Catherine White as a director on 2015-04-01
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon19/04/2013
Appointment of Mr John White as a director
dot icon18/03/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon15/03/2013
Statement of capital following an allotment of shares on 2012-11-06
dot icon06/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-59.60 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
49.69K
-
0.00
99.00
-
2022
0
48.94K
-
0.00
40.00
-
2022
0
48.94K
-
0.00
40.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

48.94K £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Descended-59.60 % *

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
White, John, Mr.
Director
01/04/2013 - Present
6
Kania, Anthony Frank
Director
04/05/2020 - Present
3

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+
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 CROIRE LIMITED

CROIRE LIMITED is an(a) Active company incorporated on 06/11/2012 with the registered office located at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROIRE LIMITED?

toggle

CROIRE LIMITED is currently Active. It was registered on 06/11/2012 .

Where is CROIRE LIMITED located?

toggle

CROIRE LIMITED is registered at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJ.

What does CROIRE LIMITED do?

toggle

CROIRE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CROIRE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.