CRUCIBLE PERFORMANCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRUCIBLE PERFORMANCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409261

Incorporation date

25/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon10/12/2025
Director's details changed for Mr Martin Philip O'reilly on 2025-12-10
dot icon10/12/2025
Change of details for Mr Martin Philip O'reilly as a person with significant control on 2025-09-01
dot icon10/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon27/09/2023
Director's details changed for Mr Martin Philip O'reilly on 2023-09-27
dot icon27/09/2023
Change of details for Mr Martin Philip O'reilly as a person with significant control on 2023-09-27
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/10/2021
Compulsory strike-off action has been discontinued
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Change of details for Mr Martin Philip O'reilly as a person with significant control on 2021-09-24
dot icon24/09/2021
Director's details changed for Mr Martin Philip O'reilly on 2021-09-24
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon06/04/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-04-06
dot icon01/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon19/06/2019
Director's details changed for Mr Martin Philip O'reilly on 2019-06-19
dot icon19/06/2019
Change of details for Mr Martin Philip O'reilly as a person with significant control on 2019-06-19
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
Confirmation statement made on 2018-10-25 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Micro company accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon17/10/2017
Change of details for Mr Martin Philip O'reilly as a person with significant control on 2017-10-17
dot icon17/10/2017
Director's details changed for Mr Martin Philip O'reilly on 2017-10-17
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/01/2016
Director's details changed for Mr Martin Philip O'reilly on 2016-01-29
dot icon25/11/2015
Statement of capital following an allotment of shares on 2014-10-26
dot icon25/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Michelle Ann Sharp O'reilly as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Michelle Ann Sharp O'reilly as a secretary on 2015-10-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon18/01/2012
Director's details changed for Michelle Ann Sharp O'reilly on 2011-09-15
dot icon16/09/2011
Director's details changed for Martin Philip O'reilly on 2011-09-15
dot icon15/09/2011
Secretary's details changed for Michelle Ann Sharp O'reilly on 2011-09-15
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon23/11/2009
Director's details changed for Michelle Ann Sharp O'reilly on 2009-10-01
dot icon23/11/2009
Director's details changed for Martin Philip O'reilly on 2009-10-01
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 25/10/08; full list of members
dot icon07/01/2008
Ad 25/10/07--------- £ si 4@1=4 £ ic 1/5
dot icon30/10/2007
New secretary appointed;new director appointed
dot icon30/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon25/10/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
1.59K
-
0.00
-
-
2022
0
1.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.59K £Ascended7.87K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/10/2007 - 25/10/2007
5687
ONLINE NOMINEES LIMITED
Corporate Director
25/10/2007 - 25/10/2007
812
O'reilly, Martin Philip
Director
25/10/2007 - Present
9
Sharp O'reilly, Michelle Ann
Secretary
25/10/2007 - 30/10/2015
-
Sharp O'reilly, Michelle Ann
Director
25/10/2007 - 30/10/2015
-

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 CRUCIBLE PERFORMANCE MANAGEMENT LIMITED

CRUCIBLE PERFORMANCE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/10/2007 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUCIBLE PERFORMANCE MANAGEMENT LIMITED?

toggle

CRUCIBLE PERFORMANCE MANAGEMENT LIMITED is currently Active. It was registered on 25/10/2007 .

Where is CRUCIBLE PERFORMANCE MANAGEMENT LIMITED located?

toggle

CRUCIBLE PERFORMANCE MANAGEMENT LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does CRUCIBLE PERFORMANCE MANAGEMENT LIMITED do?

toggle

CRUCIBLE PERFORMANCE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRUCIBLE PERFORMANCE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/12/2025: Director's details changed for Mr Martin Philip O'reilly on 2025-12-10.