CRUISERS LIMITED

Register to unlock more data on OkredoRegister

CRUISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109897

Incorporation date

28/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon10/04/2026
Registered office address changed from C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole Llp 3 Lombard Street London EC3V 9AA on 2026-04-10
dot icon10/04/2026
Secretary's details changed for Pauline Rachel Walter on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Michael John Walter on 2026-04-10
dot icon10/04/2026
Change of details for Estrans Holdings Limited as a person with significant control on 2026-04-10
dot icon11/09/2025
Confirmation statement made on 2025-08-17 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon25/08/2022
Secretary's details changed for Pauline Rachel Walter on 2022-08-25
dot icon25/08/2022
Notification of Estrans Holdings Limited as a person with significant control on 2018-05-02
dot icon25/08/2022
Cessation of Michael John Walter as a person with significant control on 2018-05-02
dot icon25/08/2022
Cessation of Michael John Walter as a person with significant control on 2018-05-02
dot icon25/08/2022
Director's details changed for Mr Michael John Walter on 2022-08-25
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/03/2021
Satisfaction of charge 031098970002 in full
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/12/2018
Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 2018-12-13
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Notification of Michael John Walter as a person with significant control on 2016-04-06
dot icon25/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/01/2017
Registration of charge 031098970002, created on 2017-01-25
dot icon02/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-10-26
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon18/10/2010
Director's details changed for Michael John Walter on 2010-08-31
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon18/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX
dot icon01/10/2008
Return made up to 31/08/08; no change of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Return made up to 31/08/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 31/08/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/10/2005
Return made up to 31/08/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/09/2004
Return made up to 31/08/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/10/2003
Return made up to 31/08/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/11/2002
Return made up to 31/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/10/2001
Return made up to 31/08/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon03/11/2000
Return made up to 31/08/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon22/09/1999
Return made up to 31/08/99; full list of members
dot icon23/08/1999
Secretary's particulars changed
dot icon23/08/1999
Director's particulars changed
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon21/09/1998
Return made up to 28/09/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon13/11/1997
Return made up to 28/09/97; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon02/07/1997
Particulars of contract relating to shares
dot icon02/07/1997
Ad 21/05/97--------- £ si 100@1
dot icon05/06/1997
Resolutions
dot icon05/06/1997
£ nc 100/10000 21/05/97
dot icon05/06/1997
Resolutions
dot icon24/04/1997
Registered office changed on 24/04/97 from: tarragon house 30 strafford road wallington surrey SM6 9BD
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Return made up to 28/09/96; full list of members
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon07/12/1995
Accounting reference date notified as 31/08
dot icon15/11/1995
Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: suite 12593 72 new bond street london W1Y 9DD
dot icon15/11/1995
New director appointed
dot icon10/10/1995
Particulars of mortgage/charge
dot icon28/09/1995
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
31/08/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.88M
-
0.00
408.45K
-
2022
25
1.97M
-
0.00
408.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walter, Michael John
Director
03/10/1995 - Present
22
Walter, Pauline Rachel
Secretary
20/02/1998 - Present
1

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 CRUISERS LIMITED

CRUISERS LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AA. 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 CRUISERS LIMITED?

toggle

CRUISERS LIMITED is currently Active. It was registered on 28/09/1995 .

Where is CRUISERS LIMITED located?

toggle

CRUISERS LIMITED is registered at C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AA.

What does CRUISERS LIMITED do?

toggle

CRUISERS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CRUISERS LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole Llp 3 Lombard Street London EC3V 9AA on 2026-04-10.