You are here: bizstats.co.uk > a-z index > C list > CR list

Crj Trustees Limited MANCHESTER


Founded in 1999, Crj Trustees, classified under reg no. 03716082 is an active company. Currently registered at 11 Ashbrook Office Park M22 5LB, Manchester the company has been in the business for twenty five years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 1999-10-27 Crj Trustees Limited is no longer carrying the name Red Salsa.

At the moment there are 3 directors in the the company, namely Nicola B., Michael C. and Stephen R.. In addition one secretary - Stephen R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crj Trustees Limited Address / Contact

Office Address 11 Ashbrook Office Park
Office Address2 Longstone Road
Town Manchester
Post code M22 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716082
Date of Incorporation Fri, 19th Feb 1999
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Nicola B.

Position: Director

Appointed: 15 February 2012

Stephen R.

Position: Secretary

Appointed: 27 January 2012

Michael C.

Position: Director

Appointed: 19 February 1999

Stephen R.

Position: Director

Appointed: 19 February 1999

Alastair H.

Position: Secretary

Appointed: 29 September 2011

Resigned: 27 January 2012

Christopher G.

Position: Director

Appointed: 29 September 2011

Resigned: 27 January 2012

Mark C.

Position: Director

Appointed: 29 September 2011

Resigned: 27 January 2012

Sean F.

Position: Secretary

Appointed: 25 February 2011

Resigned: 29 September 2011

David W.

Position: Secretary

Appointed: 19 February 2007

Resigned: 25 February 2011

Stuart M.

Position: Director

Appointed: 09 May 2005

Resigned: 23 March 2010

Martyn H.

Position: Director

Appointed: 09 July 2004

Resigned: 15 December 2011

Martin L.

Position: Secretary

Appointed: 09 July 2004

Resigned: 19 February 2007

Martin L.

Position: Director

Appointed: 09 July 2004

Resigned: 27 January 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Stephen J.

Position: Director

Appointed: 19 February 1999

Resigned: 31 March 2010

Michael C.

Position: Secretary

Appointed: 19 February 1999

Resigned: 09 July 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 19 February 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Reecar Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael C. This PSC has significiant influence or control over the company,. The third one is Stephen R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Reecar Limited

11 Ashbrook Office Park, Longstone Road, Manchester, M22 5LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Company Register
Registration number 07853149
Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: significiant influence or control

Company previous names

Red Salsa October 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand  22222
Cash Bank In Hand222    
Net Assets Liabilities Including Pension Asset Liability222    
Reserves/Capital
Called Up Share Capital222    
Other
Total Assets Less Current Liabilities  22222
Capital Employed222    
Par Value Share 11    
Share Capital Allotted Called Up Paid222    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-08-31
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements