CRW PLUMBING AND GAS SERVICES LTD

Register to unlock more data on OkredoRegister

CRW PLUMBING AND GAS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08053821

Incorporation date

02/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Owen Road, Lancaster, Lancashire LA1 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2012)
dot icon23/02/2026
Change of details for Mr Christopher Ryan Whitehead as a person with significant control on 2026-01-21
dot icon21/02/2026
Change of details for Mr Christopher Ryan Whitehead as a person with significant control on 2026-01-21
dot icon21/02/2026
Change of details for Mr Christopher Ryan Whitehead as a person with significant control on 2026-01-21
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon20/02/2026
Cessation of Laura Anne Dupre Whitehead as a person with significant control on 2026-01-21
dot icon20/02/2026
Change of details for Mr Christopher Ryan Whitehead as a person with significant control on 2026-01-21
dot icon21/01/2026
Termination of appointment of Laura Anne Dupre Whitehead as a director on 2026-01-21
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon05/02/2023
Notification of Laura Anne Dupre Faulkner as a person with significant control on 2016-05-03
dot icon05/02/2023
Change of details for Mr Christopher Ryan Whitehead as a person with significant control on 2016-05-03
dot icon05/02/2023
Change of details for Miss Laura Anne Dupre Faulkner as a person with significant control on 2016-06-30
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon07/09/2020
Registered office address changed from 18 Seymour Avenue Heysham Morecambe Lancashire LA3 2JR England to 2 Owen Road Lancaster Lancashire LA1 2AR on 2020-09-07
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon20/06/2016
Director's details changed for Miss Laura Anne Dupre Faulkner on 2016-05-20
dot icon25/03/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Registered office address changed from 118 Thornton Road Morecambe Lancashire LA4 5PL to 18 Seymour Avenue Heysham Morecambe Lancashire LA3 2JR on 2015-07-30
dot icon30/07/2015
Appointment of Miss Laura Anne Dupre Faulkner as a director on 2015-04-01
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon06/06/2012
Registered office address changed from 18 Seymour Avenue Heysham Lancashire LA3 2JR England on 2012-06-06
dot icon06/06/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon02/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
23.17K
-
0.00
46.89K
-
2022
11
31.48K
-
0.00
41.16K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Christopher Ryan
Director
02/05/2012 - Present
5
Whitehead, Laura Anne Dupre
Director
01/04/2015 - 21/01/2026
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CRW PLUMBING AND GAS SERVICES LTD

CRW PLUMBING AND GAS SERVICES LTD is an(a) Active company incorporated on 02/05/2012 with the registered office located at 2 Owen Road, Lancaster, Lancashire LA1 2AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRW PLUMBING AND GAS SERVICES LTD?

toggle

CRW PLUMBING AND GAS SERVICES LTD is currently Active. It was registered on 02/05/2012 .

Where is CRW PLUMBING AND GAS SERVICES LTD located?

toggle

CRW PLUMBING AND GAS SERVICES LTD is registered at 2 Owen Road, Lancaster, Lancashire LA1 2AR.

What does CRW PLUMBING AND GAS SERVICES LTD do?

toggle

CRW PLUMBING AND GAS SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CRW PLUMBING AND GAS SERVICES LTD?

toggle

The latest filing was on 23/02/2026: Change of details for Mr Christopher Ryan Whitehead as a person with significant control on 2026-01-21.