CRUX PRODUCT DESIGN LTD

Register to unlock more data on OkredoRegister

CRUX PRODUCT DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04893244

Incorporation date

09/09/2003

Size

Full

Contacts

Registered address

Registered address

Flatiron Building 332-336 Paintworks, Bath Road, Bristol, Avon BS4 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-05-20
dot icon19/11/2025
Registration of charge 048932440007, created on 2025-11-13
dot icon26/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon01/08/2025
Registration of charge 048932440006, created on 2025-07-31
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon25/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon29/08/2024
Director's details changed for Mark Digby Teucher on 2024-08-05
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Appointment of Stephen Francis Gilmore as a director on 2023-11-24
dot icon19/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon20/05/2023
Full accounts made up to 2022-09-30
dot icon22/01/2023
Satisfaction of charge 1 in full
dot icon22/01/2023
Satisfaction of charge 2 in full
dot icon22/01/2023
Satisfaction of charge 3 in full
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-04-20
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-09-23
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon07/10/2021
Confirmation statement made on 2021-09-09 with updates
dot icon27/08/2021
Director's details changed for Mr James Anthony West on 2020-02-18
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-09 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Change of details for Mr James Anthony West as a person with significant control on 2019-07-19
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/12/2018
Resolutions
dot icon24/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Registered office address changed from Unit 4.4 Paintworks Arnos Vale Bristol Avon BS4 3EH to Flatiron Building 332-336 Paintworks Bath Road Bristol Avon BS4 3AR on 2017-10-05
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon29/08/2017
Registration of charge 048932440005, created on 2017-08-22
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Registration of charge 048932440004, created on 2017-01-04
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon09/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Sub-division of shares on 2011-10-19
dot icon30/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mark Digby Teucher on 2010-09-09
dot icon10/09/2010
Director's details changed for James Anthony West on 2010-09-09
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/11/2009
Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT on 2009-11-14
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2009
Return made up to 09/09/09; full list of members
dot icon22/07/2009
Director's change of particulars / james west / 22/07/2009
dot icon02/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 09/09/08; full list of members
dot icon27/10/2008
Director's change of particulars / james west / 10/09/2007
dot icon27/10/2008
Director and secretary's change of particulars / mark teucher / 10/09/2007
dot icon18/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/12/2007
Return made up to 09/09/07; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: st. Brandons house 29 great george street bristol avon BS1 5QT
dot icon14/12/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 09/09/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon12/06/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 09/09/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/08/2004
Return made up to 09/09/04; full list of members
dot icon25/11/2003
Secretary's particulars changed;director's particulars changed
dot icon31/10/2003
Registered office changed on 31/10/03 from: st brandons house 29 brandons house bristol avon BS1 5QT
dot icon17/10/2003
Registered office changed on 17/10/03 from: flat 2, 15 royal york crescent clifton bristol avon BS8 4JY
dot icon09/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

70
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,990,003.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
6.97M
-
0.00
2.99M
-
2021
70
6.97M
-
0.00
2.99M
-

Employees

2021

Employees

70 Ascended- *

Net Assets(GBP)

6.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.99M £Ascended- *

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
Teucher, Mark Digby
Director
09/09/2003 - Present
-
West, James Anthony
Director
09/09/2003 - Present
2
Gilmore, Stephen Francis
Director
24/11/2023 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CRUX PRODUCT DESIGN LTD

CRUX PRODUCT DESIGN LTD is an(a) Active company incorporated on 09/09/2003 with the registered office located at Flatiron Building 332-336 Paintworks, Bath Road, Bristol, Avon BS4 3AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUX PRODUCT DESIGN LTD?

toggle

CRUX PRODUCT DESIGN LTD is currently Active. It was registered on 09/09/2003 .

Where is CRUX PRODUCT DESIGN LTD located?

toggle

CRUX PRODUCT DESIGN LTD is registered at Flatiron Building 332-336 Paintworks, Bath Road, Bristol, Avon BS4 3AR.

What does CRUX PRODUCT DESIGN LTD do?

toggle

CRUX PRODUCT DESIGN LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CRUX PRODUCT DESIGN LTD have?

toggle

CRUX PRODUCT DESIGN LTD had 70 employees in 2021.

What is the latest filing for CRUX PRODUCT DESIGN LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-07 with updates.