Crl Company Directors Limited

General information

Name:

Crl Company Directors Ltd

Office Address:

North Point Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury

Number: 05257321

Incorporation date: 2004-10-12

Dissolution date: 2022-02-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crl Company Directors started its operations in 2004 as a Private Limited Company with reg. no. 05257321. The company's office was based in Shrewsbury at North Point Stafford Drive. This particular Crl Company Directors Limited business had been operating in this business for 18 years. The name of the company was changed in the year 2006 to Crl Company Directors Limited. This business previous registered name was Seung Hay Forty Nine.

When it comes to this specific firm's directors directory, there were nine directors to name just a few: Jason H. and Jonathan E..

The companies with significant control over this firm were as follows: Lambert Smith Hampton Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 180 Oxford Street, 180 Oxford Street, W1D 1NN and was registered as a PSC under the reg no 2222001.

  • Previous company's names
  • Crl Company Directors Limited 2006-11-02
  • Seung Hay Forty Nine Limited 2004-10-12

Company staff

Jason H.

Role: Director

Appointed: 27 December 2019

Latest update: 14 March 2024

Role: Corporate Secretary

Appointed: 20 March 2013

Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 14 March 2024

Jonathan E.

Role: Director

Appointed: 31 July 2012

Latest update: 14 March 2024

People with significant control

Lambert Smith Hampton Limited
Address: United Kingdom House 180 Oxford Street, 180 Oxford Street, London, W1D 1NN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2222001
Notified on 27 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Countrywide Estate Agents
Address: Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Ceased on 27 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 07 October 2022
Confirmation statement last made up date 23 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2020/12/31 (AA)
filed on: 23rd, September 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies