CRT (EUROPE) LIMITED

14 London Road, Cirencester, GL7 1AE, England
StatusACTIVE
Company No.10547554
CategoryPrivate Limited Company
Incorporated04 Jan 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CRT (EUROPE) LIMITED is an active private limited company with number 10547554. It was incorporated 7 years, 4 months, 1 day ago, on 04 January 2017. The company address is 14 London Road, Cirencester, GL7 1AE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Michael Stuefer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Mr Bruno Walter

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105475540001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Martin Smith

Termination date: 2023-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Mrs Sibilla Stuefer

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stuefer

Cessation date: 2023-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sibilla Stuefer

Notification date: 2023-01-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Stuefer

Change date: 2023-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Nicholas Simon Pannell

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Michael Stuefer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-21

Officer name: Nicholas Simon Pannell

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr Nicholas Simon Pannell

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Simon Pannell

Change date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Peter Pannell

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-05

Psc name: Michael Stuefer

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Sibilla Stuefer

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sibilla Stuefer

Change date: 2020-01-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-05

Psc name: Sibilla Stuefer

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stuefer

Cessation date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Simon Pannell

Change date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-03

Psc name: Mr Michael Stuefer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105475540001

Charge creation date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Mr Michael Stuefer

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Stuefer

Change date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Pannell

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Smith

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Mr Michael Stuefer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Smith

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Pannell

Appointment date: 2017-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Pannell

Termination date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Nicholas Pannell

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-18

Officer name: Mr Howard Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Stuefer

Change date: 2017-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-17

Officer name: Mr Nicholas Pannell

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Nicholas Pannell

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 14 London Road Cirencester GL7 1AE

Change date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr Michael Stuefer

Documents

View document PDF

Incorporation company

Date: 04 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGOOD & DAVEY LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:09230645
Status:ACTIVE
Category:Private Limited Company

DOORMOUSE PROPERTIES LTD

UNIT 5 KUBEX SITE,HULL,HU5 1HX

Number:09492352
Status:ACTIVE
Category:Private Limited Company

DORANT TECHNOLOGY LIMITED

10A MERILIES CLOSE,WESTCLIFF-ON-SEA,SS0 0AE

Number:07592294
Status:ACTIVE
Category:Private Limited Company

G & C PROPERTY INVESTMENTS LIMITED

49 BASSETT AVENUE,SOUTHAMPTON,SO16 7DU

Number:05056180
Status:ACTIVE
Category:Private Limited Company

RUNWAY TRANS LIMITED

93 CHAUCER ROAD,MEXBOROUGH,S64 0DU

Number:11734701
Status:ACTIVE
Category:Private Limited Company

SPB STONEWORKS LTD

POUND COURT,NEWBURY,RG14 6AA

Number:07748040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source