Background WavePink WaveYellow Wave

CRUSH-TEC LIMITED (07284590)

CRUSH-TEC LIMITED (07284590) is an active UK company. incorporated on 15 June 2010. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRUSH-TEC LIMITED has been registered for 15 years. Current directors include GANSLER, Lee Christopher, WALSH, John Patrick.

Company Number
07284590
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GANSLER, Lee Christopher, WALSH, John Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSH-TEC LIMITED

CRUSH-TEC LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRUSH-TEC LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07284590

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 18 November 2010To: 4 April 2024
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 15 June 2010To: 18 November 2010
Timeline

3 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Mar 12
Director Left
Mar 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WALSH, John Patrick

Active
Unit 5b The Parklands, BoltonBL6 4SD
Secretary
Appointed 15 Jun 2010

GANSLER, Lee Christopher

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1977
Director
Appointed 13 Feb 2012

WALSH, John Patrick

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1964
Director
Appointed 15 Jun 2010

IREDALE, John Joseph

Resigned
Acre Barn, 57 Moss Lane, WilmslowSK9 4LF
Born February 1969
Director
Appointed 15 Jun 2010
Resigned 13 Feb 2012

Persons with significant control

3

John Patrick Walsh

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Lee Christopher Gansler

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1977

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Incorporation Company
15 June 2010
NEWINCIncorporation