Company NameCrush-Tec Limited
DirectorsJohn Patrick Walsh and Lee Christopher Gansler
Company StatusActive
Company Number07284590
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Patrick Walsh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Secretary NameJohn Patrick Walsh
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Lee Christopher Gansler
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr John Joseph Iredale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acre Barn, 57 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LF

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Push-tec Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(14 pages)
3 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(14 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(14 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(14 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(14 pages)
16 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(14 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 March 2012Termination of appointment of John Iredale as a director (2 pages)
5 March 2012Appointment of Lee Gansler as a director (3 pages)
5 March 2012Appointment of Lee Gansler as a director (3 pages)
5 March 2012Termination of appointment of John Iredale as a director (2 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 18 November 2010 (1 page)
15 June 2010Incorporation (45 pages)
15 June 2010Incorporation (45 pages)