CRS GT LTD

Register to unlock more data on OkredoRegister

CRS GT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07391794

Incorporation date

29/09/2010

Size

Small

Contacts

Registered address

Registered address

Office 4, Riley Studios,, 724 Holloway Road, London N19 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2010)
dot icon03/02/2026
Notification of Christos John Niarchos as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Csa Holdings Ltd as a person with significant control on 2025-12-24
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon13/01/2025
Registered office address changed from Studio 320 Highgate Studios 57-79 Highgate Road London NW5 1TL to Office 4, Riley Studios, 724 Holloway Road London N19 3JD on 2025-01-13
dot icon13/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2023-12-31
dot icon04/02/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon28/11/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Full accounts made up to 2021-12-31
dot icon15/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon15/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon27/01/2022
Full accounts made up to 2020-12-31
dot icon26/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Cessation of Cobra Group Holding Bv as a person with significant control on 2019-10-31
dot icon02/04/2020
Notification of Csa Holdings Ltd as a person with significant control on 2019-10-31
dot icon24/12/2019
Full accounts made up to 2018-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon19/08/2019
Termination of appointment of Andrew Kirkaldy as a director on 2019-08-09
dot icon28/06/2019
Appointment of Mr Michael John Hogg as a director on 2019-06-15
dot icon28/06/2019
Termination of appointment of Stephen Christopher Goodwin as a director on 2019-06-27
dot icon14/01/2019
Full accounts made up to 2017-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon06/12/2017
Satisfaction of charge 1 in full
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon25/11/2017
Satisfaction of charge 2 in full
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Termination of appointment of Paul John Sanderson as a director on 2017-01-11
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon02/05/2015
Registration of charge 073917940003, created on 2015-05-01
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Richard Leslie Davison as a director on 2013-03-31
dot icon12/04/2013
Termination of appointment of Richard Leslie Davison as a secretary on 2013-03-31
dot icon05/04/2013
Termination of appointment of Richard Leslie Davison as a secretary on 2013-03-31
dot icon05/04/2013
Termination of appointment of Richard Leslie Davison as a director on 2013-03-31
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon07/10/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon29/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Michael John
Director
15/06/2019 - Present
38

Persons with Significant Control

2
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 CRS GT LTD

CRS GT LTD is an(a) Active company incorporated on 29/09/2010 with the registered office located at Office 4, Riley Studios,, 724 Holloway Road, London N19 3JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRS GT LTD?

toggle

CRS GT LTD is currently Active. It was registered on 29/09/2010 .

Where is CRS GT LTD located?

toggle

CRS GT LTD is registered at Office 4, Riley Studios,, 724 Holloway Road, London N19 3JD.

What does CRS GT LTD do?

toggle

CRS GT LTD operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for CRS GT LTD?

toggle

The latest filing was on 03/02/2026: Notification of Christos John Niarchos as a person with significant control on 2025-12-24.