Company NameM.C.  Crisco' Ltd.
DirectorsJoseph Michael Paul Crisculo and David Edward Paul Criscuolo
Company StatusActive
Company Number02925838
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph Michael Paul Crisculo
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clerks Croft
Bletchingley
Surrey
RH1 4LH
Director NameMr David Edward Paul Criscuolo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleFinancial Futures Broker
Country of ResidenceEngland
Correspondence AddressThe Homestead
Birchwood Lane
Chaldon
Surrey
CR3 5DQ
Secretary NameMr Joseph Michael Paul Criscuolo
NationalityBritish
StatusCurrent
Appointed04 May 2009(15 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameSonia Mary Criscuolo
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Edward Paul Criscuolo
50.00%
Ordinary
1 at £1Karen Mary Mcclumpha
50.00%
Ordinary

Financials

Year2014
Net Worth£7,753
Current Liabilities£5,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 May 2023Director's details changed for The Estate of Joseph Michael Paul Crisculo on 18 May 2023 (2 pages)
19 May 2023Director's details changed for Joseph Michael Paul Crisculo on 2 January 2023 (2 pages)
18 May 2023Cessation of Joseph Michael Paul Criscuolo as a person with significant control on 2 January 2023 (1 page)
18 May 2023Termination of appointment of Joseph Michael Paul Criscuolo as a secretary on 2 January 2023 (1 page)
18 May 2023Notification of David Edward Paul Criscuolo as a person with significant control on 18 May 2023 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 June 2010Director's details changed for Joseph Michael Paul Crisculo on 1 October 2009 (2 pages)
7 June 2010Director's details changed for David Edward Paul Criscuolo on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Joseph Michael Paul Crisculo on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Edward Paul Criscuolo on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Mr John Michael Paul Criscuolo on 4 May 2009 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Mr John Michael Paul Criscuolo on 4 May 2009 (2 pages)
7 June 2010Secretary's details changed for Mr John Michael Paul Criscuolo on 4 May 2009 (2 pages)
7 June 2010Director's details changed for Joseph Michael Paul Crisculo on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Edward Paul Criscuolo on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
26 May 2009Secretary appointed mr john michael paul criscuolo (1 page)
26 May 2009Appointment terminated secretary sonia criscuolo (1 page)
26 May 2009Secretary appointed mr john michael paul criscuolo (1 page)
26 May 2009Appointment terminated secretary sonia criscuolo (1 page)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 May 2008Return made up to 05/05/08; no change of members (7 pages)
20 May 2008Return made up to 05/05/08; no change of members (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 May 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 05/05/05; full list of members (7 pages)
18 May 2005Return made up to 05/05/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
15 May 2003Return made up to 05/05/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 June 2002Return made up to 05/05/02; full list of members (7 pages)
5 June 2002Return made up to 05/05/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 June 2000Return made up to 05/05/00; full list of members (6 pages)
14 June 2000Return made up to 05/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999Return made up to 05/05/99; no change of members (4 pages)
17 June 1999Return made up to 05/05/99; no change of members (4 pages)
3 November 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
15 August 1997Return made up to 05/05/97; no change of members (4 pages)
15 August 1997Return made up to 05/05/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Return made up to 05/05/96; no change of members (4 pages)
2 May 1996Return made up to 05/05/96; no change of members (4 pages)
21 February 1996Registered office changed on 21/02/96 from: 30 the broadway london SW19 1RE (1 page)
21 February 1996Registered office changed on 21/02/96 from: 30 the broadway london SW19 1RE (1 page)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 May 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
24 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Return made up to 05/05/95; full list of members (6 pages)
24 May 1995Return made up to 05/05/95; full list of members (6 pages)