About

Registered Number: 04937518
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Building One Office B, Radway Green Business Park, Crewe, Cheshire, CW2 5PR

 

Established in 2003, Cruing U.K. Ltd has its registered office in Crewe, it's status in the Companies House registry is set to "Active". Bailey, Keith, Barnes, Trevor, Colleluori, Adelco, Struthers, Andrew Findlay are listed as directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Keith 04 February 2004 - 1
BARNES, Trevor 04 February 2004 - 1
COLLELUORI, Adelco 04 February 2004 - 1
STRUTHERS, Andrew Findlay 09 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 16 May 2016
MR01 - N/A 27 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
353 - Register of members 24 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
225 - Change of Accounting Reference Date 04 March 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
MEM/ARTS - N/A 20 February 2004
CERTNM - Change of name certificate 14 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.