Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRH MOBILE FENCING & SECURITY UK LTD
Company Information for

CRH MOBILE FENCING & SECURITY UK LTD

PORTLAND HOUSE, BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ,
Company Registration Number
03451801
Private Limited Company
Liquidation

Company Overview

About Crh Mobile Fencing & Security Uk Ltd
CRH MOBILE FENCING & SECURITY UK LTD was founded on 1997-10-17 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Crh Mobile Fencing & Security Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRH MOBILE FENCING & SECURITY UK LTD
 
Legal Registered Office
PORTLAND HOUSE
BICKENHILL LANE
SOLIHULL
BIRMINGHAM
B37 7BQ
Other companies in LE67
 
Previous Names
BARRIER INSULATION LTD22/10/2014
Filing Information
Company Number 03451801
Company ID Number 03451801
Date formed 1997-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
Last Datalog update: 2019-11-28 03:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRH MOBILE FENCING & SECURITY UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRH MOBILE FENCING & SECURITY UK LTD

Current Directors
Officer Role Date Appointed
CRH (UK) LIMITED
Director 2014-10-13
MAARTEN VIRGILIUS VEEN
Director 2016-02-29
JOHANNES WELTING
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD KLOOTSEMA
Director 2014-10-13 2016-02-29
STEPHEN HARDY
Company Secretary 2011-08-10 2014-10-13
STEPHEN PHILIP HARDY
Director 2011-08-10 2014-10-13
KEVIN JOHN SIMS
Director 2011-08-10 2014-10-13
ALAN JOHN HAYTER
Director 2008-03-31 2011-08-10
STEPHEN PAUL WINSLET
Company Secretary 2005-11-01 2011-04-19
STEPHEN PAUL WINSLET
Director 2005-11-01 2011-04-19
DAVID MUIR
Director 2007-01-01 2008-03-25
DEREK CHARLES LITTLE
Director 1997-10-17 2006-12-31
ROY ALAN JENNINGS
Company Secretary 1997-10-17 2004-09-30
ROY ALAN JENNINGS
Director 1997-10-17 2004-09-30
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1997-10-17 1997-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Herons Way Herons Way Balby Doncaster South Yorkshire DN4 8WA England
2019-07-19LIQ01Voluntary liquidation declaration of solvency
2019-07-19600Appointment of a voluntary liquidator
2019-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-28
2019-03-11PSC05Change of details for Ecotherm Holdings Plc as a person with significant control on 2019-03-11
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2017-01-03CH02Director's details changed for Crh (Uk) Limited on 2015-12-21
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09AP01DIRECTOR APPOINTED MR MAARTEN VIRGILIUS VEEN
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM PORTLAND HOUSE BICKENHILL LANE BIRMINGHAM B37 7BQ ENGLAND
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KLOOTSEMA
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM LEICESTER ROAD IBSTOCK IBSTOCK LEICESTERSHIRE LE67 6HS
2016-03-09AP01DIRECTOR APPOINTED MR MAARTEN VIRGILIUS VEEN
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM PORTLAND HOUSE BICKENHILL LANE BIRMINGHAM B37 7BQ ENGLAND
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KLOOTSEMA
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM LEICESTER ROAD IBSTOCK IBSTOCK LEICESTERSHIRE LE67 6HS
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0117/10/15 ANNUAL RETURN FULL LIST
2014-10-23RES13COMPANY CHANGE OF NAME 13/10/2014
2014-10-23RES01ADOPT ARTICLES 23/10/14
2014-10-22RES15CHANGE OF NAME 13/10/2014
2014-10-22CERTNMCompany name changed barrier insulation LTD\certificate issued on 22/10/14
2014-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS
2014-10-17AP01DIRECTOR APPOINTED MR BERNARD KLOOTSEMA
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2014-10-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDY
2014-10-17AP01DIRECTOR APPOINTED MR JOHANNES WELTING
2014-10-17AP02CORPORATE DIRECTOR APPOINTED CRH (UK) LIMITED
2014-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0117/10/13 FULL LIST
2013-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-18AR0117/10/12 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2011-10-17AR0117/10/11 FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM ECOTHERM BUILDING HARVEY ROAD BURNT MILLS ESTATE BASILDON SS13 1QJ
2011-08-23AP01DIRECTOR APPOINTED MR KEVIN JOHN SIMS
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYTER
2011-08-22AP01DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY
2011-08-22AP03SECRETARY APPOINTED MR STEPHEN HARDY
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WINSLET
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINSLET
2010-11-18AR0117/10/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13AR0117/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WINSLET / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HAYTER / 02/10/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID MUIR
2008-11-12288aDIRECTOR APPOINTED MR ALAN JOHN HAYTER
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2006-12-08363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/05
2005-11-03363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2004-11-04363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-04363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-04-30CERTNMCOMPANY NAME CHANGED ECOTHERM INSULATION (UK) LIMITED CERTIFICATE ISSUED ON 01/05/98
1997-11-03225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1997-10-24288aNEW SECRETARY APPOINTED
1997-10-24288bSECRETARY RESIGNED
1997-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRH MOBILE FENCING & SECURITY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRH MOBILE FENCING & SECURITY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRH MOBILE FENCING & SECURITY UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRH MOBILE FENCING & SECURITY UK LTD

Intangible Assets
Patents
We have not found any records of CRH MOBILE FENCING & SECURITY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRH MOBILE FENCING & SECURITY UK LTD
Trademarks
We have not found any records of CRH MOBILE FENCING & SECURITY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRH MOBILE FENCING & SECURITY UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRH MOBILE FENCING & SECURITY UK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CRH MOBILE FENCING & SECURITY UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRH MOBILE FENCING & SECURITY UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRH MOBILE FENCING & SECURITY UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1