Company number 02523080
Status Active
Incorporation Date 17 July 1990
Company Type Private Limited Company
Address 9 PRIORY BUSINESS PARK, WISTOW ROAD, KIBWORTH BEAUCHAMP, LEICESTER, LE8 0RX
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CRL PUBLISHING LIMITED are www.crlpublishing.co.uk, and www.crl-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Crl Publishing Limited is a Private Limited Company.
The company registration number is 02523080. Crl Publishing Limited has been working since 17 July 1990.
The present status of the company is Active. The registered address of Crl Publishing Limited is 9 Priory Business Park Wistow Road Kibworth Beauchamp Leicester Le8 0rx. The company`s financial liabilities are £72.61k. It is £0.73k against last year. The cash in hand is £71.61k. It is £2.23k against last year. And the total assets are £72.61k, which is £0.73k against last year. KUMARI, Sundra is a Director of the company. Secretary KNOWLEDGE RESEARCH SYSTEMS LTD has been resigned. Secretary FIRST ATLANTIC ALLIANCE LIMITED has been resigned. Secretary FIRST CLASS COMPANY SERVICES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DILLON, Tharam Singh, Dr has been resigned. Director KNOWLEDGE SYSTEMS RESEARCH LIMITED has been resigned. Director FIRST ATLANTIC ALLIANCE LIMITED has been resigned. The company operates in "Publishing of learned journals".
crl publishing Key Finiance
LIABILITIES
£72.61k
+1%
CASH
£71.61k
+3%
TOTAL ASSETS
£72.61k
+1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
KNOWLEDGE RESEARCH SYSTEMS LTD
Resigned: 20 June 1995
Secretary
FIRST ATLANTIC ALLIANCE LIMITED
Resigned: 08 December 2014
Appointed Date: 20 June 2009
Secretary
FIRST CLASS COMPANY SERVICES LIMITED
Resigned: 20 June 2009
Appointed Date: 20 June 1995
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 July 1994
Director
KNOWLEDGE SYSTEMS RESEARCH LIMITED
Resigned: 30 June 1995
Appointed Date: 19 December 1994
35 years old
Director
FIRST ATLANTIC ALLIANCE LIMITED
Resigned: 08 December 2014
Appointed Date: 01 August 1994
Persons With Significant Control
Dr Tharam Singh Dillon
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
CRL PUBLISHING LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
08 Dec 2014
Termination of appointment of First Atlantic Alliance Limited as a director on 8 December 2014
...
... and 70 more events
22 Feb 1991
Ad 30/10/90--------- £ si 98@1=98 £ ic 2/100
22 Feb 1991
Accounting reference date notified as 30/06
03 Oct 1990
Company name changed bsl publishing LIMITED\certificate issued on 04/10/90
27 Jul 1990
Director resigned;new director appointed