This company is commonly known as Crabtree & Crabtree (bearsted) Limited. The company was founded 10 years ago and was given the registration number 08999336. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27, New Dover Road, Canterbury, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | CRABTREE & CRABTREE (BEARSTED) LIMITED |
---|---|---|
Company Number | : | 08999336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27, New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 16 April 2014 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 16 April 2014 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 16 April 2014 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 16 April 2014 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 16 April 2014 | Active |
Mr Geoffrey John Crabtree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Michael David Drury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Crabtree & Crabtree Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP |
Nature of control | : |
|
James Robert Brett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Kevin Eddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Simon John Beck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-01 | Dissolution | Dissolution application strike off company. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-03 | Officers | Change person director company with change date. | Download |
2017-05-03 | Officers | Change person director company with change date. | Download |
2017-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.