CRUING U.K. LIMITED

Register to unlock more data on OkredoRegister

CRUING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04937518

Incorporation date

20/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

52 Sandbach Road South, Alsager, Stoke On Trent ST7 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon13/03/2026
Termination of appointment of Trevor Barnes as a director on 2026-03-09
dot icon13/03/2026
Termination of appointment of Trevor Barnes as a secretary on 2026-03-09
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon08/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Registration of charge 049375180003, created on 2025-01-21
dot icon08/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon04/07/2023
Registered office address changed from Building One Office B Radway Green Business Park Crewe Cheshire CW2 5PR to 52 Sandbach Road South Alsager Stoke on Trent ST7 2LP on 2023-07-04
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Change of share class name or designation
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon14/09/2022
Termination of appointment of Keith Bailey as a director on 2022-09-02
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2021
Registration of charge 049375180002, created on 2021-08-04
dot icon16/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon12/06/2019
Director's details changed for Mr Trevor Barnes on 2019-06-05
dot icon12/06/2019
Director's details changed for Mr Andrew Findlay Struthers on 2019-06-05
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Appointment of Mr Andrew Findlay Struthers as a director on 2019-05-09
dot icon30/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Director's details changed for Mr Keith Bailey on 2016-12-15
dot icon19/12/2016
Director's details changed for Mr Trevor Barnes on 2016-12-15
dot icon19/12/2016
Secretary's details changed for Mr Trevor Barnes on 2016-12-15
dot icon07/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Registration of charge 049375180001, created on 2016-01-26
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon19/10/2010
Registered office address changed from 105 the Courtyard Radway Green Business Park Crewe Cheshire CW2 5PR on 2010-10-19
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Keith Bailey on 2010-05-14
dot icon14/05/2010
Director's details changed for Trevor Barnes on 2010-05-14
dot icon14/05/2010
Secretary's details changed for Trevor Barnes on 2010-05-14
dot icon20/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 20/10/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 20/10/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 20/10/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 20/10/05; full list of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: bennett brooks & co LTD 4TH floor 49 king street manchester M2 7AY
dot icon24/11/2005
Location of register of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/10/2004
Return made up to 20/10/04; full list of members
dot icon23/04/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon05/03/2004
Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon20/02/2004
Memorandum and Articles of Association
dot icon20/02/2004
Resolutions
dot icon20/02/2004
Resolutions
dot icon20/02/2004
Resolutions
dot icon14/02/2004
Certificate of change of name
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Registered office changed on 20/01/04 from: 39A leicester road salford manchester M7 4AS
dot icon20/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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
6
737.85K
-
0.00
220.04K
-
2022
6
710.74K
-
0.00
133.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Barnes
Director
04/02/2004 - 09/03/2026
2
Mr Andrew Findlay Struthers
Director
09/05/2019 - Present
4
Barnes, Trevor
Secretary
04/02/2004 - 09/03/2026
-
Adelco Colleluori
Director
04/02/2004 - Present
2

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+
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 CRUING U.K. LIMITED

CRUING U.K. LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at 52 Sandbach Road South, Alsager, Stoke On Trent ST7 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUING U.K. LIMITED?

toggle

CRUING U.K. LIMITED is currently Active. It was registered on 20/10/2003 .

Where is CRUING U.K. LIMITED located?

toggle

CRUING U.K. LIMITED is registered at 52 Sandbach Road South, Alsager, Stoke On Trent ST7 2LP.

What does CRUING U.K. LIMITED do?

toggle

CRUING U.K. LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for CRUING U.K. LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Trevor Barnes as a director on 2026-03-09.