General information

Name:

Crilbass Limited

Office Address:

53 C/o Richard J Smith & Co Fore Street PL21 9AE Ivybridge

Number: 02581891

Incorporation date: 1991-02-12

Dissolution date: 2022-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Crilbass was established on February 12, 1991 as a private limited company. This firm headquarters was based in Ivybridge on 53 C/o Richard J Smith & Co, Fore Street. The address area code is PL21 9AE. The official registration number for Crilbass Ltd was 02581891. Crilbass Ltd had been in business for 31 years up until dissolution date on April 8, 2022. This company has a history in name changes. In the past, the firm had two different company names. Up to 2019 the firm was run under the name of Fidelius Insurance Services and before that its registered company name was Westward Counties (insurance Services).

In this particular limited company, all of director's assignments have so far been performed by Andrew P., Simon G., Quentin A. and Sarah P.. Within the group of these four managers, Sarah P. had carried on with the limited company for the longest period of time, having been a vital addition to the Management Board for twenty one years.

  • Previous company's names
  • Crilbass Ltd 2019-11-25
  • Fidelius Insurance Services Limited 2006-03-24
  • Westward Counties (insurance Services) Limited 1991-02-12

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 01 November 2015

Latest update: 12 September 2023

Simon G.

Role: Director

Appointed: 28 July 2010

Latest update: 12 September 2023

Quentin A.

Role: Director

Appointed: 28 July 2010

Latest update: 12 September 2023

Andrew P.

Role: Secretary

Appointed: 06 February 2008

Latest update: 12 September 2023

Sarah P.

Role: Director

Appointed: 01 January 2001

Latest update: 12 September 2023

People with significant control

Andrew P.
Notified on 22 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon G.
Notified on 22 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sarah P.
Notified on 22 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Quentin A.
Notified on 22 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fidelius Corporate Risk Consultants Ltd
Address: Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 04101670
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 February 2022
Confirmation statement last made up date 12 February 2021
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 1st, April 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Stratus House Emperor Way Exeter Business Park

Post code:

EX1 3QS

City / Town:

Exeter

HQ address,
2014

Address:

Stratus House Emperor Way Exeter Business Park

Post code:

EX1 3QS

City / Town:

Exeter

HQ address,
2015

Address:

Stratus House Emperor Way Exeter Business Park

Post code:

EX1 3QS

City / Town:

Exeter

HQ address,
2016

Address:

Stratus House Emperor Way Exeter Business Park

Post code:

EX1 3QS

City / Town:

Exeter

Accountant/Auditor,
2014 - 2015

Name:

Haines Watts Exeter Llp

Address:

3 Southernhay West

Post code:

EX1 1JG

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
31
Company Age

Closest Companies - by postcode