CRH SERBIA HOLDINGS UK LIMITED
Overview
| Company Name | CRH SERBIA HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03462503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRH SERBIA HOLDINGS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CRH SERBIA HOLDINGS UK LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRH SERBIA HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBSTOCK QUEST TRUSTEES LIMITED | Dec 17, 1997 | Dec 17, 1997 |
| CREDITNEW LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for CRH SERBIA HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRH SERBIA HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for CRH SERBIA HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Crh (Uk) Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with updates | 4 pages | CS01 | ||
Cessation of Yalwen Limited as a person with significant control on Nov 27, 2019 | 1 pages | PSC07 | ||
Notification of Crh (Uk) Limited as a person with significant control on Nov 27, 2019 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Katie Elizabeth Smart as a director on Sep 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael John Choules as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CRH SERBIA HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| DONNAN, Andrew John William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Northern Ireland | British | 146594640001 | |||||||||
| SMART, Katie Elizabeth | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | 218050290001 | |||||||||
| HARDY, Stephen Philip | Secretary | Bickenhill Lane B37 7BQ Birmingham Portland House England | British | 1726320003 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Whitebeam House 1 Greaves Close CV34 6LU Warwick | British | 65678800001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASPDEN, Peter Graham | Director | 15 Blackthorn Close LE17 4UX Lutterworth Leicestershire | British | 78527750001 | ||||||||||
| BULL, Geoffrey Ronald | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire England | England | British | 87875720001 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane B37 7BQ Birmingham Portland House England | United Kingdom | British | 178681090003 | |||||||||
| COCKERILL, Vivien | Director | 8 Mayfield Road B73 5QL Sutton Coldfield West Midlands | British | 72793310001 | ||||||||||
| GILLESPIE, Graham Richard William | Director | Park Farm House Peakes End Steppingley MK45 5AY Bedford Bedfordshire | British | 38639780003 | ||||||||||
| HARDY, Stephen Philip | Director | St. Pauls Square L3 9SJ Liverpool Hill Dickinson Llp England | England | British | 1726320003 | |||||||||
| LARGE, Margaret Ann | Director | 9 Brandon Road LE10 0JW Hinckley Leicestershire | British | 56743390001 | ||||||||||
| PIKE, Andrew Stephen | Director | Whitebeam House 1 Greaves Close CV34 6LU Warwick | British | 65678800001 | ||||||||||
| RICHARDSON, Colin Joseph | Director | Wardrew Lodge Gilsland CA8 7EW Carlisle Northumberland | British | 21804760002 | ||||||||||
| SIMS, Kevin John | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire England | England | British | 13863340005 | |||||||||
| SWEENEY, Edward | Director | Bickenhill Lane B37 7BQ Birmingham Portland House England | Northern Ireland | British | 135805440001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CRH SERBIA HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crh (Uk) Limited | Nov 27, 2019 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yalwen Limited | Apr 06, 2016 | Bickenhill Lane B37 7BQ Birmingham Portland House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0