About

Registered Number: 05111373
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 3 Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire, SA18 2LS

 

Crc Holdings (UK) Ltd was founded on 26 April 2004, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christopher Roy 12 July 2004 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Eirwen Wynn 31 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 May 2016
MR01 - N/A 04 May 2016
AA - Annual Accounts 08 October 2015
MR01 - N/A 01 October 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 November 2007
169 - Return by a company purchasing its own shares 08 June 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
225 - Change of Accounting Reference Date 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
CERTNM - Change of name certificate 23 August 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

Debenture 29 March 2006 Outstanding

N/A

Legal mortgage 29 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.