CRUPRON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CRUPRON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01644461

Incorporation date

17/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard House, Michaelston Le Pit, Dinas Powys, South Glamorgan CF64 4HECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1987)
dot icon18/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Registered office address changed from 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW to Orchard House Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Lloyd Christopher Hughes on 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2022
Appointment of Mr Lloyd Christopher Hughes as a director on 2022-10-18
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/04/2018
Director's details changed for Mr Leonard Lloyd Hughes on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Registered office address changed from 34 Wellfield Road Roath Park Cardiff CF24 3PB to 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW on 2015-04-29
dot icon29/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Director's details changed for Patricia Elizabeth Hughes on 2010-04-22
dot icon18/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/04/2009
Return made up to 24/04/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/04/2008
Return made up to 26/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from 34 wellfield road roath park cardiff CF2 3PB
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 26/04/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/04/2006
Return made up to 26/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 02/05/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 02/05/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon10/05/2003
Return made up to 02/05/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/05/2002
Return made up to 14/05/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/07/2001
Return made up to 14/05/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-05-31
dot icon08/06/2000
Return made up to 14/05/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-05-31
dot icon19/05/1999
Return made up to 14/05/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/09/1998
Return made up to 17/05/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon21/07/1997
Return made up to 17/05/97; no change of members
dot icon14/05/1997
Particulars of mortgage/charge
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon04/08/1996
Return made up to 17/05/96; full list of members
dot icon14/12/1995
Particulars of mortgage/charge
dot icon22/11/1995
Accounts for a small company made up to 1995-05-31
dot icon29/08/1995
Return made up to 17/05/95; change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-05-31
dot icon23/01/1995
Director resigned;new director appointed
dot icon06/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 17/05/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-05-31
dot icon21/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1993
Return made up to 17/05/93; full list of members
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/01/1993
Accounts for a small company made up to 1992-05-31
dot icon18/08/1992
Return made up to 29/05/92; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1991-05-31
dot icon01/08/1991
Return made up to 29/05/91; no change of members
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Accounts for a small company made up to 1990-05-31
dot icon31/05/1990
Return made up to 29/05/90; full list of members
dot icon31/05/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1989-05-31
dot icon27/12/1989
Particulars of mortgage/charge
dot icon14/07/1989
Accounts for a small company made up to 1988-05-31
dot icon08/06/1989
Return made up to 31/12/87; full list of members
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon29/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon12/02/1988
Accounts made up to 1987-03-31
dot icon24/11/1987
Wd 05/11/87 ad 14/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1987
Return made up to 31/12/86; full list of members
dot icon14/01/1987
Accounts for a dormant company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
383.00K
-
0.00
19.47K
-
2022
2
420.04K
-
0.00
22.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Patricia Elizabeth
Director
01/12/1994 - Present
-
Hughes, Lloyd Christopher
Director
18/10/2022 - Present
5
Hughes, Leonard Lloyd
Director
31/01/1993 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRUPRON CONSTRUCTION LIMITED

CRUPRON CONSTRUCTION LIMITED is an(a) Active company incorporated on 17/06/1982 with the registered office located at Orchard House, Michaelston Le Pit, Dinas Powys, South Glamorgan CF64 4HE. There are currently 3 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 CRUPRON CONSTRUCTION LIMITED?

toggle

CRUPRON CONSTRUCTION LIMITED is currently Active. It was registered on 17/06/1982 .

Where is CRUPRON CONSTRUCTION LIMITED located?

toggle

CRUPRON CONSTRUCTION LIMITED is registered at Orchard House, Michaelston Le Pit, Dinas Powys, South Glamorgan CF64 4HE.

What does CRUPRON CONSTRUCTION LIMITED do?

toggle

CRUPRON CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CRUPRON CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-05-31.