CRS GT LTD
57-79 HIGHGATE ROAD

Hellopages » Greater London » Camden » NW5 1TL

Company number 07391794
Status Active
Incorporation Date 29 September 2010
Company Type Private Limited Company
Address STUDIO 320, HIGHGATE STUDIOS, 57-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Paul John Sanderson as a director on 11 January 2017; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CRS GT LTD are www.crsgt.co.uk, and www.crs-gt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Crs Gt Ltd is a Private Limited Company. The company registration number is 07391794. Crs Gt Ltd has been working since 29 September 2010. The present status of the company is Active. The registered address of Crs Gt Ltd is Studio 320 Highgate Studios 57 79 Highgate Road London Nw5 1tl. . GOODWIN, Stephen Christopher is a Director of the company. KIRKALDY, Andrew is a Director of the company. Secretary DAVISON, Richard Leslie has been resigned. Director DAVISON, Richard Leslie has been resigned. Director SANDERSON, Paul John has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Director
GOODWIN, Stephen Christopher
Appointed Date: 29 September 2010
58 years old

Director
KIRKALDY, Andrew
Appointed Date: 29 September 2010
49 years old

Resigned Directors

Secretary
DAVISON, Richard Leslie
Resigned: 31 March 2013
Appointed Date: 29 September 2010

Director
DAVISON, Richard Leslie
Resigned: 31 March 2013
Appointed Date: 29 September 2010
74 years old

Director
SANDERSON, Paul John
Resigned: 11 January 2017
Appointed Date: 29 September 2010
57 years old

Persons With Significant Control

Cobra Group Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRS GT LTD Events

19 Jan 2017
Termination of appointment of Paul John Sanderson as a director on 11 January 2017
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

12 May 2015
Full accounts made up to 31 December 2014
...
... and 12 more events
03 Jul 2012
Full accounts made up to 31 December 2011
22 Mar 2012
Annual return made up to 21 March 2012 with full list of shareholders
18 Nov 2011
Annual return made up to 29 September 2011 with full list of shareholders
07 Oct 2010
Current accounting period extended from 30 September 2011 to 31 December 2011
29 Sep 2010
Incorporation

CRS GT LTD Charges

1 May 2015
Charge code 0739 1794 0003
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 July 2012
Chattel mortgage
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Mclaren MP4-12C(race prepared) chassis no:RPO1 Y.O.M.:2011.
20 July 2012
Chattel mortgage
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Mclaren MP4-12C (race prepared) chassis no: RP02 Y.O.m:…