About

Registered Number: 02894600
Date of Incorporation: 04/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 3 Campbell Road, Boscombe, Bournemouth, Dorset, BH1 4EP

 

Cr3 Company Ltd was established in 1994, it's status is listed as "Active". There are 18 directors listed as Fellows, Mark Kenneth, Field, Campbell, Heath, Christopher Edward, Martinek, Stephan, Taylor, Claire, Carroll, Wayne Jeremy, Damer, Peter, Darley, Suzanne Elizabeth, Fearnley, Helen Mary, Dr, Goddard, Nigel, Huggins, Keith Royal, Martin, Jacqueline Ann, Morgan, Kevin John, Philp, Marlene Joy, Tanner, Sara Jane, Taylor, Anthony, Webb, Paul Frederick, White, Tracie Karen for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Mark Kenneth 04 February 1994 - 1
FIELD, Campbell 29 January 2007 - 1
HEATH, Christopher Edward 24 March 2017 - 1
MARTINEK, Stephan 17 January 2011 - 1
TAYLOR, Claire 24 March 2002 - 1
CARROLL, Wayne Jeremy 04 February 1994 18 September 2001 1
DAMER, Peter 01 November 2005 13 December 2010 1
DARLEY, Suzanne Elizabeth 05 February 2003 05 September 2003 1
FEARNLEY, Helen Mary, Dr 24 May 2002 27 February 2017 1
GODDARD, Nigel 18 September 2001 14 June 2002 1
HUGGINS, Keith Royal 04 February 1994 14 July 2005 1
MARTIN, Jacqueline Ann 28 June 1996 09 October 1998 1
MORGAN, Kevin John 04 February 1994 28 August 1996 1
PHILP, Marlene Joy 19 June 2000 01 November 2000 1
TANNER, Sara Jane 04 February 1994 28 June 1996 1
TAYLOR, Anthony 09 October 1998 28 February 2002 1
WEBB, Paul Frederick 01 January 2004 30 January 2007 1
WHITE, Tracie Karen 28 August 1996 18 June 2000 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 07 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 24 September 2017
PSC01 - N/A 24 September 2017
PSC07 - N/A 24 September 2017
AP01 - Appointment of director 25 March 2017
TM01 - Termination of appointment of director 04 March 2017
TM02 - Termination of appointment of secretary 04 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 19 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 20 February 2006
353 - Register of members 17 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
353 - Register of members 10 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AAMD - Amended Accounts 15 November 2005
AA - Annual Accounts 20 October 2005
AAMD - Amended Accounts 05 October 2005
AAMD - Amended Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 07 March 2003
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 16 October 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 04 March 1998
287 - Change in situation or address of Registered Office 02 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1994
NEWINC - New incorporation documents 04 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.