General information

Name:

Craintern (UK) Ltd

Office Address:

12 Station Court Station Approach SS11 7AT Wickford

Number: 04942848

Incorporation date: 2003-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Craintern (UK) came into being in 2003 as a company enlisted under no 04942848, located at SS11 7AT Wickford at 12 Station Court. The firm has been in business for 21 years and its current status is active. The company's registered with SIC code 21200 and has the NACE code: Manufacture of pharmaceutical preparations. The firm's most recent financial reports cover the period up to 31st March 2022 and the latest confirmation statement was filed on 24th October 2023.

The limited company owes its accomplishments and constant improvement to a group of four directors, namely Paul C., Terence C., Ann C. and Neal C., who have been in charge of it since October 2003. Moreover, the managing director's responsibilities are supported by a secretary - Ann C., who was chosen by the limited company in 2003.

Financial data based on annual reports

Company staff

Ann C.

Role: Secretary

Appointed: 24 October 2003

Latest update: 14 March 2024

Paul C.

Role: Director

Appointed: 24 October 2003

Latest update: 14 March 2024

Terence C.

Role: Director

Appointed: 24 October 2003

Latest update: 14 March 2024

Ann C.

Role: Director

Appointed: 24 October 2003

Latest update: 14 March 2024

Neal C.

Role: Director

Appointed: 24 October 2003

Latest update: 14 March 2024

People with significant control

The companies with significant control over this firm include: Ctl Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wickford at Station Approach, SS11 7AT, Essex and was registered as a PSC under the reg no 06544421.

Ctl Holdings Limited
Address: 12 Station Court Station Approach, Wickford, Essex, SS11 7AT, United Kingdom
Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered England
Registration number 06544421
Notified on 30 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Terence C.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann C.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013
Annual Accounts 26 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 25 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 September 2015
Annual Accounts 14 November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2014

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2015

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2016

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 21200 : Manufacture of pharmaceutical preparations
20
Company Age

Closest Companies - by postcode