About

Registered Number: 08657940
Date of Incorporation: 20/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: 177 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD

 

Founded in 2013, C & R Trading House Holdings Ltd has its registered office in Abingdon in Oxfordshire, it's status at Companies House is "Active". The current directors of this business are listed as Markham, Clive Ernest, Markham, Dean, Markham, Lee, Markham, Rachel Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKHAM, Clive Ernest 20 August 2013 - 1
MARKHAM, Dean 31 March 2017 - 1
MARKHAM, Lee 31 March 2017 - 1
MARKHAM, Rachel Ann 09 October 2013 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 04 October 2018
PSC09 - N/A 04 October 2018
PSC08 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 September 2017
PSC07 - N/A 25 August 2017
PSC07 - N/A 24 August 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
SH01 - Return of Allotment of shares 26 April 2017
SH01 - Return of Allotment of shares 26 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
RESOLUTIONS - N/A 19 April 2017
RESOLUTIONS - N/A 19 April 2017
RESOLUTIONS - N/A 19 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 May 2015
AA01 - Change of accounting reference date 19 May 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AD01 - Change of registered office address 28 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
RESOLUTIONS - N/A 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
MR01 - N/A 31 October 2013
MR01 - N/A 31 October 2013
AP01 - Appointment of director 09 October 2013
NEWINC - New incorporation documents 20 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.