Crimson Land Holdings Limited RADSTOCK


Crimson Land Holdings started in year 2009 as Private Limited Company with registration number 06857371. The Crimson Land Holdings company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Radstock at Town Mills. Postal code: BA3 3PB. Since 27th November 2019 Crimson Land Holdings Limited is no longer carrying the name Fouc.

At the moment there are 2 directors in the the firm, namely Diane G. and Timothy G.. In addition one secretary - Timothy G. - is with the company. As of 28 April 2024, there was 1 ex secretary - Jonathon H.. There were no ex directors.

Crimson Land Holdings Limited Address / Contact

Office Address Town Mills
Office Address2 Mill Road
Town Radstock
Post code BA3 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06857371
Date of Incorporation Tue, 24th Mar 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Diane G.

Position: Director

Appointed: 23 May 2019

Timothy G.

Position: Secretary

Appointed: 23 May 2019

Timothy G.

Position: Director

Appointed: 24 March 2009

Jonathon H.

Position: Secretary

Appointed: 24 March 2009

Resigned: 23 May 2019

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Diane G. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Timothy G. This PSC owns 25-50% shares. Moving on, there is Jonathan H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Diane G.

Notified on 23 May 2019
Nature of control: 25-50% shares

Timothy G.

Notified on 1 January 2017
Nature of control: 25-50% shares

Jonathan H.

Notified on 1 January 2017
Ceased on 23 May 2019
Nature of control: 25-50% shares

Company previous names

Fouc November 27, 2019
Premier Plastics Trowbridge August 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222     
Balance Sheet
Cash Bank On Hand  22222 
Net Assets Liabilities  222222
Cash Bank In Hand222     
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      22
Number Shares Allotted 2222222
Par Value Share 1111111
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 23rd May 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements