General information

Name:

Chrisco Limited

Office Address:

Alma Park Woodway Lane Claybrooke Parva LE17 5FB Lutterworth

Number: 06418378

Incorporation date: 2007-11-05

Dissolution date: 2020-01-29

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Chrisco began its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06418378. The firm's head office was based in Lutterworth at Alma Park Woodway Lane. This Chrisco Ltd firm had been operating in this business for at least thirteen years. The registered name of the firm was replaced in the year 2010 to Chrisco Ltd. This firm former registered name was Chrisco Marketing.

When it comes to the following limited company, most of director's tasks have so far been executed by Kevin R. and Nickiesha R.. As for these two managers, Nickiesha R. had been with the limited company for the longest time, having been a member of the Management Board for thirteen years.

Kevin R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Chrisco Ltd 2010-03-17
  • Chrisco Marketing. Ltd 2007-11-05

Financial data based on annual reports

Company staff

Kevin R.

Role: Director

Appointed: 04 February 2008

Latest update: 12 December 2023

Nickiesha R.

Role: Director

Appointed: 05 November 2007

Latest update: 12 December 2023

People with significant control

Kevin R.
Notified on 5 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 19 November 2017
Confirmation statement last made up date 05 November 2016
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 August 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 28 August 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 13 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 26 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
12
Company Age

Closest companies