CRUCIAL SURVEYS LIMITED

Register to unlock more data on OkredoRegister

CRUCIAL SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02531704

Incorporation date

15/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire PO15 5THCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1990)
dot icon06/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Director's details changed for Mr Nicholas Paul Christy on 2022-02-24
dot icon24/02/2022
Change of details for Mrs Andrea Mary Christy as a person with significant control on 2022-02-24
dot icon24/02/2022
Change of details for Mr Nicholas Paul Christy as a person with significant control on 2022-02-24
dot icon24/02/2022
Registered office address changed from 358a Brook Lane Sarisbury Green Southampton Hampshire SO31 7DP England to 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th on 2022-02-24
dot icon07/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/08/2019
Change of details for Mr Nicholas Paul Christy as a person with significant control on 2019-08-14
dot icon07/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/04/2018
Director's details changed for Mr Nicholas Paul Christy on 2018-01-11
dot icon11/01/2018
Registered office address changed from 7 Edenbridge Way Sarisbury Southampton Hampshire SO31 7LS to 358a Brook Lane Sarisbury Green Southampton Hampshire SO31 7DP on 2018-01-11
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon12/07/2017
Termination of appointment of Andrea Mary Christy as a secretary on 2017-07-12
dot icon12/07/2017
Termination of appointment of Andrea Mary Christy as a director on 2017-07-12
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 16/08/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 16/08/07; no change of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 16/08/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 16/08/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/08/2004
Return made up to 16/08/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/08/2003
Return made up to 16/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/09/2002
Return made up to 16/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Return made up to 16/08/01; full list of members
dot icon24/08/2001
Registered office changed on 24/08/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon23/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/07/2001
Total exemption small company accounts made up to 1999-08-31
dot icon07/09/2000
Return made up to 16/08/00; full list of members
dot icon01/02/2000
Registered office changed on 01/02/00 from: staple house staple gardens winchester hampshire SO23 9EJ
dot icon01/11/1999
Return made up to 16/08/99; no change of members
dot icon14/07/1999
Return made up to 16/08/98; full list of members
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon28/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/12/1998
Accounts for a small company made up to 1997-08-31
dot icon21/10/1997
Return made up to 16/08/97; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-08-31
dot icon22/10/1996
Return made up to 16/08/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-08-31
dot icon17/08/1995
Return made up to 16/08/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1994-08-31
dot icon30/08/1994
Return made up to 16/08/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1993-08-31
dot icon22/08/1993
Return made up to 16/08/93; no change of members
dot icon18/04/1993
Accounts for a small company made up to 1992-08-31
dot icon02/09/1992
Return made up to 16/08/92; no change of members
dot icon03/08/1992
Accounts for a small company made up to 1991-08-31
dot icon15/11/1991
Return made up to 16/08/91; full list of members
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon16/08/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.36K
-
0.00
100.00
-
2021
1
21.36K
-
0.00
100.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

21.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRUCIAL SURVEYS LIMITED

CRUCIAL SURVEYS LIMITED is an(a) Dissolved company incorporated on 15/08/1990 with the registered office located at 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire PO15 5TH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUCIAL SURVEYS LIMITED?

toggle

CRUCIAL SURVEYS LIMITED is currently Dissolved. It was registered on 15/08/1990 and dissolved on 06/02/2023.

Where is CRUCIAL SURVEYS LIMITED located?

toggle

CRUCIAL SURVEYS LIMITED is registered at 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire PO15 5TH.

What does CRUCIAL SURVEYS LIMITED do?

toggle

CRUCIAL SURVEYS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does CRUCIAL SURVEYS LIMITED have?

toggle

CRUCIAL SURVEYS LIMITED had 1 employees in 2021.

What is the latest filing for CRUCIAL SURVEYS LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via compulsory strike-off.