Company Information for CRESPEL & DEITERS UK LIMITED
2 Darwin House Corbygate Business Park, Corby, NORTHAMPTONSHIRE, NN17 5JG,
|
Company Registration Number
03770474
Private Limited Company
Active |
Company Name | |
---|---|
CRESPEL & DEITERS UK LIMITED | |
Legal Registered Office | |
2 Darwin House Corbygate Business Park Corby NORTHAMPTONSHIRE NN17 5JG Other companies in NN17 | |
Company Number | 03770474 | |
---|---|---|
Company ID Number | 03770474 | |
Date formed | 1999-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-13 | |
Return next due | 2025-05-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-16 11:50:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FRANCIS MCCOY |
||
ADRIAN MARK BECKETT |
||
GUSTAV HUGO RICHARD DEITERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HARDMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LORYMA (UK) LIMITED | Company Secretary | 2003-01-01 | CURRENT | 2001-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF ADRIAN MARK BECKETT AS A PERSON OF SIGNIFICANT CONTROL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr Adrian Mark Beckett as a person with significant control on 2020-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
PSC02 | Notification of C&D Non-Food Gmbh as a person with significant control on 2019-11-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Richard Mccoy Corbygate Business Park 2 Darwin House Corby Northamptonshire NN17 5JG | |
AD02 | Register inspection address changed to Richard Mccoy Corbygate Business Park 2 Darwin House Corby Northamptonshire NN17 5JG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MARK BECKETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gustav Hugo Richard Deiters on 2010-04-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
88(2)R | AD 07/06/99--------- £ SI 14998@1=14998 £ IC 2/15000 | |
CERTNM | COMPANY NAME CHANGED CRESPEL & DIETERS UK LIMITED CERTIFICATE ISSUED ON 26/05/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 9 |
MortgagesNumMortOutstanding | 1.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.80 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESPEL & DEITERS UK LIMITED
CRESPEL & DEITERS UK LIMITED owns 1 domain names.
crespel-deiters.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CRESPEL & DEITERS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |