Company number 07357071
Status Active
Incorporation Date 25 August 2010
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Secretary's details changed for Indigo Secretaries Limited on 11 November 2016; Director's details changed for Mr Malcolm John Bowness on 11 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRI REELS LIMITED are www.crireels.co.uk, and www.cri-reels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Cri Reels Limited is a Private Limited Company.
The company registration number is 07357071. Cri Reels Limited has been working since 25 August 2010.
The present status of the company is Active. The registered address of Cri Reels Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Beds Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary of the company. BOWNESS, Malcolm John is a Director of the company. COX, Brad is a Director of the company. COX, Jeff is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 25 August 2010
Director
COX, Brad
Appointed Date: 18 March 2011
61 years old
Director
COX, Jeff
Appointed Date: 18 March 2011
63 years old
CRI REELS LIMITED Events
13 Nov 2016
Secretary's details changed for Indigo Secretaries Limited on 11 November 2016
13 Nov 2016
Director's details changed for Mr Malcolm John Bowness on 11 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 10 more events
31 Mar 2011
Appointment of Jeff Cox as a director
31 Mar 2011
Appointment of Brad Cox as a director
23 Mar 2011
Duplicate mortgage certificatecharge no:1
11 Mar 2011
Particulars of a mortgage or charge / charge no: 1
25 Aug 2010
Incorporation