Company NameCREM International UK Limited
Company StatusDissolved
Company Number06754842
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Anthony Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusClosed
Appointed19 June 2020(11 years, 7 months after company formation)
Appointment Duration9 months (closed 16 March 2021)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Roger Allan Heap
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpen Head Farm
Earby Road, Salterforth
Barnoldswick
Lancashire
BB18 6SP
Secretary NameMr Nigel Anthony Ramsey
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Stone Edge Road
Barrowford Nelson
Lancashire
BB9 6BB
Director NameGeorg Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2009(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2012)
RoleCEO
Country of ResidenceSweden
Correspondence AddressOstra Sundsbo
Arvika
Varmland 67191
Sweden
Director NameJohan Ekstrom
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2009(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2019)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressMobelgatan 6
Arvika
Varmland 67141
Sweden
Director NameMr Carl Axel Sebastian Lindstrom
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2019)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitecremtechnical.co.uk
Telephone01282 458473
Telephone regionBurnley

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1000 at £1Crem International Holdings Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£897,187
Cash£136,436
Current Liabilities£468,823

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
30 October 2015Amended audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
22 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
4 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Georg Moller as a director (1 page)
1 June 2012Appointment of Mr Carl Axel Sebastian Lindstrom as a director (2 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
16 December 2010Registered office address changed from Vivary Mill Vivary Way Colne Lancashire BB8 9NW on 16 December 2010 (1 page)
22 November 2010Termination of appointment of Nigel Ramsey as a secretary (2 pages)
22 November 2010Termination of appointment of Roger Heap as a director (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Roger Allan Heap on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Roger Allan Heap on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Johan Ekstrom on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Georg Moller on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Johan Ekstrom on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Georg Moller on 4 December 2009 (2 pages)
3 December 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
16 September 2009Director appointed johan ekstrom (2 pages)
16 September 2009Director appointed georg moller (2 pages)
21 November 2008Incorporation (18 pages)