C.R.D. DEVICES LTD.
SHILDON

Hellopages » County Durham » County Durham » DL4 2RD

Company number 03110347
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address UNIT 3 ALL SAINTS INDUSTRIAL, ESTATE,, SHILDON, COUNTY DURHAM, DL4 2RD
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 1,150 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of C.R.D. DEVICES LTD. are www.crddevices.co.uk, and www.c-r-d-devices.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and twelve months. C R D Devices Ltd is a Private Limited Company. The company registration number is 03110347. C R D Devices Ltd has been working since 05 October 1995. The present status of the company is Active. The registered address of C R D Devices Ltd is Unit 3 All Saints Industrial Estate Shildon County Durham Dl4 2rd. The company`s financial liabilities are £13.66k. It is £-0.36k against last year. The cash in hand is £38.22k. It is £-13.54k against last year. And the total assets are £513.48k, which is £-20.2k against last year. COCKRILL, Stuart George Charles is a Secretary of the company. COCKRILL, Stuart George Charles is a Director of the company. ROBINSON, David George is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COCKRILL, Alison has been resigned. Director ELLIOTT, Kathryn has been resigned. Director JOHNSON, Francis Joseph Arthur has been resigned. Director MANIFOLD, Derek has been resigned. The company operates in "Manufacture of electronic components".


c.r.d. devices Key Finiance

LIABILITIES £13.66k
-3%
CASH £38.22k
-27%
TOTAL ASSETS £513.48k
-4%
All Financial Figures

Current Directors

Secretary
COCKRILL, Stuart George Charles
Appointed Date: 05 October 1995

Director
COCKRILL, Stuart George Charles
Appointed Date: 05 October 1995
62 years old

Director
ROBINSON, David George
Appointed Date: 05 October 1995
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 October 1995
Appointed Date: 05 October 1995

Director
COCKRILL, Alison
Resigned: 01 October 2010
Appointed Date: 06 April 2007
58 years old

Director
ELLIOTT, Kathryn
Resigned: 01 October 2010
Appointed Date: 06 April 2007
58 years old

Director
JOHNSON, Francis Joseph Arthur
Resigned: 20 March 1997
Appointed Date: 05 October 1995
75 years old

Director
MANIFOLD, Derek
Resigned: 20 March 1997
Appointed Date: 05 October 1995
75 years old

Persons With Significant Control

Mr Stuart George Charles Cockrill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Alison Cockrill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Kathryn Robinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.R.D. DEVICES LTD. Events

20 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,150

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,050

...
... and 53 more events
30 Jan 1997
Return made up to 05/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Mar 1996
Accounting reference date notified as 31/12
20 Mar 1996
Registered office changed on 20/03/96 from: 1 grenadier drive sandy bank northallerton N. yorks. DL6 1SD
06 Oct 1995
Secretary resigned
05 Oct 1995
Incorporation

C.R.D. DEVICES LTD. Charges

12 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…