Company NameCrazy P's Ltd
Company StatusActive
Company Number09215227
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ross Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 303 Barclay House 35 Whitworth Street West
Manchester
M1 5NG
Director NameMr Jobe William Ferguson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 303 Barclay House 35 Whitworth Street West
Manchester
M1 5NG
Director NameMr Lyndon Barry Higginson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR
Director NameMr Paul Robinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(4 years, 7 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Landmark 21 Back Turner Street
Manchester
M4 1FR

Location

Registered AddressThe Landmark
21 Back Turner Street
Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 1 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 August 2022Second filing for the notification of Crazy Pedro's (Holdings) Ltd as a person with significant control (5 pages)
26 July 2022Cessation of The Liars Club (Holdings) Ltd as a person with significant control on 1 July 2022 (1 page)
25 July 2022Notification of Crazy Pedro's (Holdings) Ltd as a person with significant control on 1 July 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 02.08.2022.
(3 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
23 February 2021Director's details changed for Mr Lyndon Barry Higginson on 1 December 2020 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 April 2019Appointment of Mr Paul Robinson as a director on 17 April 2019 (2 pages)
7 December 2018Change of details for The Liars Club (Holdings) Ltd as a person with significant control on 6 December 2018 (2 pages)
5 December 2018Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to The Landmark 21 Back Turner Street Manchester M4 1FR on 5 December 2018 (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 November 2017Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 September 2017Registration of charge 092152270002, created on 31 August 2017 (29 pages)
5 September 2017Registration of charge 092152270002, created on 31 August 2017 (29 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 August 2016Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Registration of charge 092152270001, created on 26 January 2016 (28 pages)
1 February 2016Registration of charge 092152270001, created on 26 January 2016 (28 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
15 October 2014Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
15 October 2014Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
29 September 2014Registered office address changed from 19a Back Bridge Street Manchester M3 2PB England to Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 19a Back Bridge Street Manchester M3 2PB England to Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 September 2014 (1 page)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
(25 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
(25 pages)