Company NameCreyf's Recruitment (Warrington) Limited
DirectorKenneth Phillip Michael David Creyf
Company StatusActive
Company Number04220792
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKenneth Phillip Michael David Creyf
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKievitlei 3 2950 Kapellen
Kapellen
Belgium
Secretary NameIngrid Christina Grigoli
NationalityItalian
StatusCurrent
Appointed17 February 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressKievitlei 3 2950 Kapellen
Kapellen
Belgium
Director NameMr Henry Roger Dudley Crane
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Low Street
North Ferriby
East Yorkshire
HU14 3DD
Secretary NameMr Henry Roger Dudley Crane
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Low Street
North Ferriby
East Yorkshire
HU14 3DD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alnitech LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 June 2008Return made up to 21/05/08; full list of members (3 pages)
24 June 2008Return made up to 21/05/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 July 2007Return made up to 21/05/07; no change of members (6 pages)
9 July 2007Return made up to 21/05/07; no change of members (6 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006Secretary resigned;director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 21/05/05; full list of members (7 pages)
15 June 2005Return made up to 21/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2004Return made up to 21/05/04; full list of members (7 pages)
21 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 June 2003Return made up to 21/05/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
26 July 2001Registered office changed on 26/07/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
26 July 2001Registered office changed on 26/07/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Nc inc already adjusted 08/06/01 (1 page)
27 June 2001Nc inc already adjusted 08/06/01 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2001Nc inc already adjusted 21/05/01 (1 page)
5 June 2001Nc inc already adjusted 21/05/01 (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001Incorporation (16 pages)
21 May 2001Incorporation (16 pages)