This company is commonly known as Crawford Controls Limited. The company was founded 27 years ago and was given the registration number 03349450. The firm's registered office is in SHARROW VALE ROAD. You can find them at Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | CRAWFORD CONTROLS LIMITED |
---|---|---|
Company Number | : | 03349450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Hazel Drive, Chesterfield, United Kingdom, S40 3EN | Director | 31 August 2021 | Active |
55 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE | Secretary | 30 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 April 1997 | Active |
55 Ribblesdale Drive, Sheffield, S12 3XE | Director | 30 April 1997 | Active |
55, Ribblesdale Drive, Ridgeway, Sheffield, United Kingdom, S12 3XE | Director | 30 July 2018 | Active |
55 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE | Director | 30 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 April 1997 | Active |
Sub Zero Holdings Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 929, Abbeydale Road, Sheffield, United Kingdom, S7 2QD |
Nature of control | : |
|
Mr Dennis Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Ribblesdale Drive, Sheffield, United Kingdom, S12 3XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Change account reference date company current shortened. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.