About

Registered Number: 03513502
Date of Incorporation: 19/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

 

C.R.P. Securities Ltd was founded on 19 February 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are Grahs, Charlotta Ingrid, Andersson, Soren Bengt Evert, Jorwall, Claes Evert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHS, Charlotta Ingrid 01 October 2014 - 1
ANDERSSON, Soren Bengt Evert 09 October 2008 05 November 2015 1
JORWALL, Claes Evert 09 October 2008 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 August 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 15 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
RESOLUTIONS - N/A 15 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
RESOLUTIONS - N/A 26 May 2009
363a - Annual Return 19 March 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 26 September 2007
RESOLUTIONS - N/A 19 September 2007
AUD - Auditor's letter of resignation 19 July 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 09 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2003
395 - Particulars of a mortgage or charge 15 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 23 February 2001
RESOLUTIONS - N/A 21 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 16 December 1999
225 - Change of Accounting Reference Date 06 August 1999
363s - Annual Return 16 February 1999
RESOLUTIONS - N/A 01 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 1998
395 - Particulars of a mortgage or charge 10 September 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
MEM/ARTS - N/A 26 March 1998
CERTNM - Change of name certificate 23 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 19 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2003 Fully Satisfied

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 07 September 1998 Fully Satisfied

N/A

Debenture 07 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.