CRS REACTOR ENGINEERING (UK) LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 03340113
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address RALLS HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRS REACTOR ENGINEERING (UK) LIMITED are www.crsreactorengineeringuk.co.uk, and www.crs-reactor-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Crs Reactor Engineering Uk Limited is a Private Limited Company. The company registration number is 03340113. Crs Reactor Engineering Uk Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Crs Reactor Engineering Uk Limited is Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire Po7 6xp. . CRAWFORD ACCOUNTANTS LIMITED is a Secretary of the company. KAKKO, Kimmo Ilmari is a Director of the company. Secretary ANDERSSON, Gunilla has been resigned. Secretary KAKKO, Kimmo Ilmari has been resigned. Secretary TIKKA, Pann Olavi, Professor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DE VOS, Eric Rolf has been resigned. Director KAKKO, Kimmo Ilmari has been resigned. Director SWEDBERG, Nils Jesper Emanuel has been resigned. Director TIKKA, Panu, Dr has been resigned. Director TIKKA, Panu Olavi has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
CRAWFORD ACCOUNTANTS LIMITED
Appointed Date: 19 July 2010

Director
KAKKO, Kimmo Ilmari
Appointed Date: 09 October 2012
65 years old

Resigned Directors

Secretary
ANDERSSON, Gunilla
Resigned: 01 November 2000
Appointed Date: 25 March 1997

Secretary
KAKKO, Kimmo Ilmari
Resigned: 19 July 2010
Appointed Date: 01 November 2000

Secretary
TIKKA, Pann Olavi, Professor
Resigned: 01 November 2000
Appointed Date: 11 August 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
DE VOS, Eric Rolf
Resigned: 01 April 2012
Appointed Date: 11 August 1997
74 years old

Director
KAKKO, Kimmo Ilmari
Resigned: 21 July 2008
Appointed Date: 01 November 2000
65 years old

Director
SWEDBERG, Nils Jesper Emanuel
Resigned: 01 November 2000
Appointed Date: 25 March 1997
92 years old

Director
TIKKA, Panu, Dr
Resigned: 09 October 2012
Appointed Date: 21 July 2008
65 years old

Director
TIKKA, Panu Olavi
Resigned: 31 March 2001
Appointed Date: 01 November 2000
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Persons With Significant Control

Arbofinn Oy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRS REACTOR ENGINEERING (UK) LIMITED Events

28 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
01 Apr 1997
Secretary resigned
01 Apr 1997
New secretary appointed
01 Apr 1997
Director resigned
01 Apr 1997
New director appointed
25 Mar 1997
Incorporation