CREWE COMPLETE SOLUTION LIMITED

CREWE COMPLETE SOLUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREWE COMPLETE SOLUTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05765407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CREWE COMPLETE SOLUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CREWE COMPLETE SOLUTION LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for CREWE COMPLETE SOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Director's details changed for Mr Rajesh Ramniklal Patel on Jul 30, 2025

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Rajesh Ramniklal Patel on Jul 31, 2025

    2 pagesCH01

    Confirmation statement made on Jul 31, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 31, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 31, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 31, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 31, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Termination of appointment of John Branson Nuttall as a director on Sep 23, 2019

    1 pagesTM01

    Termination of appointment of Emma Louise Griffiths-Mbarek as a director on Sep 23, 2019

    1 pagesTM01

    Confirmation statement made on Jul 31, 2019 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    5 pagesCS01

    Appointment of Mr Sunil Patel as a director on Dec 08, 2017

    2 pagesAP01

    Who are the officers of CREWE COMPLETE SOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Rajesh Ramniklal
    Kendal Drive
    Gatley
    SK9 6QJ Cheadle
    45
    Cheshire
    United Kingdom
    Director
    Kendal Drive
    Gatley
    SK9 6QJ Cheadle
    45
    Cheshire
    United Kingdom
    EnglandBritish56248120001
    PATEL, Sunil
    Longstone Road
    M22 5LB Heald Green
    Unit 6, Ashbrook Office Park
    Manchester
    United Kingdom
    Director
    Longstone Road
    M22 5LB Heald Green
    Unit 6, Ashbrook Office Park
    Manchester
    United Kingdom
    United KingdomBritish193680620001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    156178770001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    HAGAN, Lawrence William
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    178952420001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    GRIFFITHS, Emma Louise
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United KingdomBritish199930680001
    HARVIE, Fraser
    Dunwoody Way
    CW1 3AW Crewe
    Eagle Bridge Pharmacy
    Cheshire
    Director
    Dunwoody Way
    CW1 3AW Crewe
    Eagle Bridge Pharmacy
    Cheshire
    EnglandBritish147330350001
    NUTTALL, John Branson
    21 Castle Street
    Castlefield
    M3 4LZ Manchester
    Merchants Warehouse
    United Kingdom
    Director
    21 Castle Street
    Castlefield
    M3 4LZ Manchester
    Merchants Warehouse
    United Kingdom
    United KingdomBritish44967060002
    PATEL, Ramniklal Jechand
    39 Kendal Drive
    SK8 4QJ Gatley
    Cheshire
    Director
    39 Kendal Drive
    SK8 4QJ Gatley
    Cheshire
    British114692440001
    RICHMAN, Jonathan Max
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    Director
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    EnglandBritish54694490001
    SKITTERALL, Christopher Bernard
    Dunwoody Way
    CW1 3AW Crewe
    Eagle Bridge Pharmacy
    Cheshire
    England
    Director
    Dunwoody Way
    CW1 3AW Crewe
    Eagle Bridge Pharmacy
    Cheshire
    England
    EnglandBritish221366810001
    SMITH, Anthony John
    21 Castle Street
    Castlefield
    M3 4LZ Manchester
    Merchants Warehouse
    United Kingdom
    Director
    21 Castle Street
    Castlefield
    M3 4LZ Manchester
    Merchants Warehouse
    United Kingdom
    EnglandBritish137558680001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of CREWE COMPLETE SOLUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bestway Panacea Healthcare Limited
    Castle Street
    Manchester
    Merchants Warehouse
    United Kingdom
    Apr 06, 2016
    Castle Street
    Manchester
    Merchants Warehouse
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number09225514
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hollowood Chemists Limited
    6 Longstone Road
    Heald Green
    Navkar House Ashbrook Office Park
    Manchester
    United Kingdom
    Apr 06, 2016
    6 Longstone Road
    Heald Green
    Navkar House Ashbrook Office Park
    Manchester
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number00616537
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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