CRH SERBIA HOLDINGS UK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CRH SERBIA HOLDINGS UK LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
CRH SERBIA HOLDINGS UK LIMITED was incorporated 26 years ago on 07/11/1997 and has the registered number: 03462503. The accounts status is FULL and accounts are next due on 30/09/2024.
CRH SERBIA HOLDINGS UK LIMITED was incorporated 26 years ago on 07/11/1997 and has the registered number: 03462503. The accounts status is FULL and accounts are next due on 30/09/2024.
CRH SERBIA HOLDINGS UK LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR T3 TRINITY PARK
BIRMINGHAM
B37 7ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
IBSTOCK QUEST TRUSTEES LIMITED (until 30/03/2015)
IBSTOCK QUEST TRUSTEES LIMITED (until 30/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2016-05-06 | CURRENT | ||
MR ANDREW JOHN WILLIAM DONNAN | Oct 1969 | British | Director | 2014-12-11 | CURRENT |
MS KATIE ELIZABETH SMART | Apr 1977 | British | Director | 2018-09-30 | CURRENT |
MR GEOFFREY RONALD BULL | Jun 1953 | British | Director | 1999-05-24 UNTIL 2011-04-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-11-07 UNTIL 1997-12-01 | RESIGNED | ||
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1997-12-01 UNTIL 1999-05-24 | RESIGNED |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Secretary | 1999-05-24 UNTIL 2016-06-06 | RESIGNED |
VIVIEN COCKERILL | Jul 1961 | British | Director | 1997-12-11 UNTIL 2001-07-10 | RESIGNED |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | 2011-04-08 UNTIL 2014-12-11 | RESIGNED |
MR EDWARD SWEENEY | Jun 1957 | British | Director | 2015-07-13 UNTIL 2017-02-01 | RESIGNED |
MR PETER GRAHAM ASPDEN | Oct 1951 | British | Director | 1997-12-01 UNTIL 1998-04-24 | RESIGNED |
MARGARET ANN LARGE | Feb 1944 | British | Director | 1997-12-11 UNTIL 2005-06-13 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2017-02-01 UNTIL 2018-09-30 | RESIGNED |
GRAHAM RICHARD WILLIAM GILLESPIE | Dec 1953 | British | Director | 1998-04-24 UNTIL 1999-05-28 | RESIGNED |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Director | 1999-05-24 UNTIL 2015-07-13 | RESIGNED |
MR COLIN JOSEPH RICHARDSON | Jun 1953 | British | Director | 1997-12-11 UNTIL 2005-06-13 | RESIGNED |
ANDREW STEPHEN PIKE | Jul 1952 | British | Director | 1997-12-01 UNTIL 1999-05-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-11-07 UNTIL 1997-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh (Uk) Limited | 2019-11-27 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Yalwen Limited | 2016-04-06 - 2019-11-27 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |