Active - Proposal to Strike off
Company Information for CREM INTERNATIONAL UK LIMITED
ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX,
|
Company Registration Number
06754842
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CREM INTERNATIONAL UK LIMITED | |
Legal Registered Office | |
ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX Other companies in BB11 | |
Company Number | 06754842 | |
---|---|---|
Company ID Number | 06754842 | |
Date formed | 2008-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-06 00:13:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHAN EKSTROM |
||
CARL AXEL SEBASTIAN LINDSTROM |
||
MARK ANTHONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORG MOLLER |
Director | ||
ROGER ALLAN HEAP |
Director | ||
NIGEL ANTHONY RAMSEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELBILT (HALESOWEN) LIMITED | Director | 2017-05-17 | CURRENT | 1976-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ESYLLT JOHN-FEATHERBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mark Anthony Smith on 2019-08-07 | |
AP01 | DIRECTOR APPOINTED ADRIAN DAVID GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL AXEL SEBASTIAN LINDSTROM | |
AP04 | Appointment of Prima Secretary Limited as company secretary on 2019-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Unit 3B Bridgewater Court Bentley Wood Way Network 65 Business Park Burnley Lancashire BB11 5st | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN EKSTROM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-13 | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended audit exemption subsidiary accounts made up to 2014-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL AXEL SEBASTIAN LINDSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORG MOLLER | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM VIVARY MILL VIVARY WAY COLNE LANCASHIRE BB8 9NW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL RAMSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HEAP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORG MOLLER / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLAN HEAP / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN EKSTROM / 04/12/2009 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED GEORG MOLLER | |
288a | DIRECTOR APPOINTED JOHAN EKSTROM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CREM INTERNATIONAL UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use | |||
84388099 | Machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use | |||
85099000 | Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners) | |||
85167100 | Electro-thermic coffee or tea makers, for domestic use |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |