CREWE COMPLETE SOLUTION LIMITED
Overview
| Company Name | CREWE COMPLETE SOLUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05765407 |
| 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 CREWE COMPLETE SOLUTION LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CREWE COMPLETE SOLUTION LIMITED located?
| Registered Office Address | Unit 6, Ashbrook Office Park Longstone Road M22 5LB Heald Green Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CREWE COMPLETE SOLUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CREWE COMPLETE SOLUTION LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for CREWE COMPLETE SOLUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Director's details changed for Mr Rajesh Ramniklal Patel on Jul 30, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rajesh Ramniklal Patel on Jul 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Branson Nuttall as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Louise Griffiths-Mbarek as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Sunil Patel as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of CREWE COMPLETE SOLUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Rajesh Ramniklal | Director | Kendal Drive Gatley SK9 6QJ Cheadle 45 Cheshire United Kingdom | England | British | 56248120001 | |||||
| PATEL, Sunil | Director | Longstone Road M22 5LB Heald Green Unit 6, Ashbrook Office Park Manchester United Kingdom | United Kingdom | British | 193680620001 | |||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 156178770001 | |||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| HAGAN, Lawrence William | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 178952420001 | |||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||
| FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | 125645380001 | |||||
| GRIFFITHS, Emma Louise | Director | Castle Street M3 4LZ Manchester Merchants Warehouse England | United Kingdom | British | 199930680001 | |||||
| HARVIE, Fraser | Director | Dunwoody Way CW1 3AW Crewe Eagle Bridge Pharmacy Cheshire | England | British | 147330350001 | |||||
| NUTTALL, John Branson | Director | 21 Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse United Kingdom | United Kingdom | British | 44967060002 | |||||
| PATEL, Ramniklal Jechand | Director | 39 Kendal Drive SK8 4QJ Gatley Cheshire | British | 114692440001 | ||||||
| RICHMAN, Jonathan Max | Director | 17 Ravensway Prestwich M25 0EU Manchester | England | British | 54694490001 | |||||
| SKITTERALL, Christopher Bernard | Director | Dunwoody Way CW1 3AW Crewe Eagle Bridge Pharmacy Cheshire England | England | British | 221366810001 | |||||
| SMITH, Anthony John | Director | 21 Castle Street Castlefield M3 4LZ Manchester Merchants Warehouse United Kingdom | England | British | 137558680001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of CREWE COMPLETE SOLUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bestway Panacea Healthcare Limited | Apr 06, 2016 | Castle Street Manchester Merchants Warehouse United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hollowood Chemists Limited | Apr 06, 2016 | 6 Longstone Road Heald Green Navkar House Ashbrook Office Park Manchester United Kingdom | No | ||||||||||
| |||||||||||||
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