Company NameCRCC Asia Limited
DirectorsEdward William Holroyd Pearce and Daniel Oliver Nivern
Company StatusActive
Company Number07106527
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Edward William Holroyd Pearce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Daniel Oliver Nivern
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameEdward Holroyd Pearce
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitecrccasia.com
Telephone020 73778457
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Crcc Asia LTD (Hong Kong)
100.00%
Ordinary

Financials

Year2014
Net Worth£50,507
Cash£58,993
Current Liabilities£17,087

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

25 January 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner charges £5,932.20 to the chargee.
Outstanding

Filing History

5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
5 January 2021Notification of Edward Holroyd Pearce as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021 (2 pages)
7 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 April 2020Registered office address changed from 3Space - Keetons & Collett Keetons Road London SE16 4EE England to 80-83 Long Lane London EC1A 9ET on 23 April 2020 (1 page)
17 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Registered office address changed from 154 Bishopsgate London EC2M 4LN to 3Space - Keetons & Collett Keetons Road London SE16 4EE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 154 Bishopsgate London EC2M 4LN to 3Space - Keetons & Collett Keetons Road London SE16 4EE on 30 May 2017 (1 page)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Registration of charge 071065270002, created on 25 January 2016 (23 pages)
4 February 2016Registration of charge 071065270002, created on 25 January 2016 (23 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Registered office address changed from 219-220 Temple Chambers Temple Avenue London EC4Y 0HP to 154 Bishopsgate London EC2M 4LN on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 219-220 Temple Chambers Temple Avenue London EC4Y 0HP to 154 Bishopsgate London EC2M 4LN on 24 July 2014 (1 page)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Director's details changed for Daniel Oliver Nivern on 1 January 2013 (2 pages)
17 December 2013Director's details changed for Daniel Oliver Nivern on 1 January 2013 (2 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Director's details changed for Daniel Oliver Nivern on 1 January 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Director's details changed for Edward Hoiroyd Pearce on 12 June 2012 (2 pages)
13 June 2012Secretary's details changed for Edward Holyroyd Pearce on 12 June 2012 (1 page)
13 June 2012Secretary's details changed for Edward Holyroyd Pearce on 12 June 2012 (1 page)
13 June 2012Director's details changed for Edward Hoiroyd Pearce on 12 June 2012 (2 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Registered office address changed from 106 Weston Street London SE1 3QB on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 106 Weston Street London SE1 3QB on 25 August 2011 (1 page)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)