Crc Industries Uk Limited BRIDGWATER


Founded in 2003, Crc Industries Uk, classified under reg no. 04910479 is an active company. Currently registered at Ambersil House Wylds Road TA6 4DD, Bridgwater the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 16th Mar 2004 Crc Industries Uk Limited is no longer carrying the name Ibis (857).

At present there are 2 directors in the the firm, namely Leonard M. and William M.. In addition one secretary - Joanne S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crc Industries Uk Limited Address / Contact

Office Address Ambersil House Wylds Road
Office Address2 Castlefield Industrial Estate
Town Bridgwater
Post code TA6 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04910479
Date of Incorporation Wed, 24th Sep 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Leonard M.

Position: Director

Appointed: 01 January 2023

Joanne S.

Position: Secretary

Appointed: 27 March 2020

Poculus Bv

Position: Corporate Director

Appointed: 31 May 2019

William M.

Position: Director

Appointed: 11 January 2010

Perry C.

Position: Director

Appointed: 31 May 2019

Resigned: 31 December 2022

Scott G.

Position: Director

Appointed: 17 June 2014

Resigned: 31 May 2019

Bruno H.

Position: Director

Appointed: 16 April 2010

Resigned: 31 May 2019

David N.

Position: Secretary

Appointed: 20 December 2007

Resigned: 27 March 2020

Nino D.

Position: Director

Appointed: 20 December 2007

Resigned: 31 July 2018

Tim C.

Position: Director

Appointed: 15 February 2006

Resigned: 20 December 2007

Gerald C.

Position: Director

Appointed: 03 June 2004

Resigned: 11 January 2010

Marc C.

Position: Director

Appointed: 03 June 2004

Resigned: 16 April 2010

James H.

Position: Director

Appointed: 16 March 2004

Resigned: 15 June 2006

Denis C.

Position: Director

Appointed: 16 March 2004

Resigned: 11 June 2014

Scott G.

Position: Secretary

Appointed: 16 March 2004

Resigned: 20 December 2007

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2003

Resigned: 16 March 2004

Dechert Nominees Limited

Position: Corporate Director

Appointed: 24 September 2003

Resigned: 16 March 2004

People with significant control

The register of PSCs that own or have control over the company includes 7 names. As we researched, there is Richard W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Amy U., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard W.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James B.

Notified on 31 May 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Amy U.

Notified on 12 September 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charles B.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Joanna B.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jessica B.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Arthur S.

Notified on 8 August 2017
Ceased on 12 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ibis (857) March 16, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (24 pages)

Company search

Advertisements