Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C R L CONTRACTS LIMITED
Company Information for

C R L CONTRACTS LIMITED

Radiant House, 28-30 Fowler Road, Ilford, ESSEX, IG6 3UT,
Company Registration Number
05636951
Private Limited Company
Active

Company Overview

About C R L Contracts Ltd
C R L CONTRACTS LIMITED was founded on 2005-11-27 and has its registered office in Ilford. The organisation's status is listed as "Active". C R L Contracts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C R L CONTRACTS LIMITED
 
Legal Registered Office
Radiant House
28-30 Fowler Road
Ilford
ESSEX
IG6 3UT
Other companies in HA1
 
Filing Information
Company Number 05636951
Company ID Number 05636951
Date formed 2005-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-11-27
Return next due 2024-12-11
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB920902939  
Last Datalog update: 2024-07-17 12:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C R L CONTRACTS LIMITED
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 C R L CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES PAYNE
Director 2005-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN JACKSON
Director 2016-07-01 2016-11-01
LISA HEALY
Director 2008-02-06 2010-03-09
BRIAN MICHAEL JOHN HAYES
Company Secretary 2007-07-01 2008-04-23
RICHARD JOHN JACKSON
Director 2005-11-27 2007-07-26
BRIAN MICHAEL JOHN HAYES
Company Secretary 2005-11-27 2007-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-27 2005-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-27 2005-11-27

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
2024-07-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 056369510005
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-30CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-15Director's details changed for Mr Steven James Payne on 2021-12-15
2021-12-15CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-15CH01Director's details changed for Mr Steven James Payne on 2021-12-15
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056369510004
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Lynwood House 373-375 Station Road Harrow HA1 2AW
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056369510004
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN JACKSON
2016-07-18AP01DIRECTOR APPOINTED MR RICHARD JOHN JACKSON
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-10-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-07-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23MG01Particulars of a mortgage or charge / charge no: 3
2011-12-13AR0127/11/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-02DISS40Compulsory strike-off action has been discontinued
2011-03-31AR0127/11/10 ANNUAL RETURN FULL LIST
2011-03-29GAZ1FIRST GAZETTE
2010-08-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LISA HEALY
2009-12-21AR0127/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA HEALY / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES PAYNE / 01/10/2009
2009-07-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 16 SHAKESPEARE AVENUE LANGDON HILLS ESSEX SS16 6DJ
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-20288bAPPOINTMENT TERMINATE, SECRETARY BRIAN HAYES LOGGED FORM
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY BRIAN HAYES
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 281 UPPER HALLIFORD ROAD SHEPPERTON MIDDLESEX TW17 8SX
2008-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/08
2008-03-19363sRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED LISA HEALY
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288bSECRETARY RESIGNED
2007-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/07
2007-03-08363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288bSECRETARY RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to C R L CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-29
Fines / Sanctions
No fines or sanctions have been issued against C R L CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-06-17 Satisfied CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2008-01-22 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 C R L CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of C R L CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C R L CONTRACTS LIMITED
Trademarks
We have not found any records of C R L CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C R L CONTRACTS LIMITED. 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 (41201 - Construction of commercial buildings) as C R L CONTRACTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C R L CONTRACTS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC R L CONTRACTS LIMITEDEvent Date2011-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C R L CONTRACTS LIMITED 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 C R L CONTRACTS LIMITED 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