Company Information for CRB WELL SERVICES LTD
STANNERGATE HOUSE 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB,
|
Company Registration Number
SC355119
Private Limited Company
Active |
Company Name | |
---|---|
CRB WELL SERVICES LTD | |
Legal Registered Office | |
STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB Other companies in DD10 | |
Company Number | SC355119 | |
---|---|---|
Company ID Number | SC355119 | |
Date formed | 2009-02-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB232099125 |
Last Datalog update: | 2024-03-07 00:48:08 |
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 |
---|---|---|
RUTH GAVIN BOATH |
||
CRAIG ANGUS BOATH |
||
RUTH GAVIN BOATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Craig Angus Boath as a person with significant control on 2024-02-06 | ||
Change of details for Mrs Ruth Gavin Boath as a person with significant control on 2024-02-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/09/22 FROM Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM 85 High Street Arbroath Angus DD11 1AN United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM Account Tax Ltd Traill Drive Montrose Angus DD10 8SW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/12 FROM 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH GAVIN BOATH / 15/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANGUS BOATH / 15/02/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUTH GAVIN BOATH on 2012-02-15 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH GAVIN BOATH / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANGUS BOATH / 08/03/2010 | |
SH01 | 06/04/09 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 06/04/09 STATEMENT OF CAPITAL GBP 4 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED RUTH GAVIN BOATH | |
288a | DIRECTOR APPOINTED CRAIG ANGUS BOATH | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
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 | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-03-31 | £ 44,604 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 24,235 |
Creditors and other liabilities
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 CRB WELL SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 100,078 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 42,011 |
Current Assets | 2013-03-31 | £ 126,172 |
Current Assets | 2012-03-31 | £ 42,422 |
Debtors | 2013-03-31 | £ 26,094 |
Fixed Assets | 2013-03-31 | £ 20,879 |
Fixed Assets | 2012-03-31 | £ 11,132 |
Shareholder Funds | 2013-03-31 | £ 102,447 |
Shareholder Funds | 2012-03-31 | £ 29,319 |
Tangible Fixed Assets | 2012-03-31 | £ 1,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as CRB WELL SERVICES LTD 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. |