This company is commonly known as Crawley Forest Products Limited. The company was founded 30 years ago and was given the registration number 02828330. The firm's registered office is in BECCLES. You can find them at The Old Dairy St. Marys Road, Aldeby, Beccles, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CRAWLEY FOREST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02828330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Dairy St. Marys Road, Aldeby, Beccles, England, NR34 0BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Grovebury Close, Erith, England, DA8 3DJ | Secretary | 01 October 2015 | Active |
Windy Ridge, Hermitage Road, Higham, Rochester, England, ME3 7NF | Director | 29 April 2020 | Active |
Gables Lodge, 30 Christmas Lane, High Halstow, Rochester, England, ME3 8SN | Director | 18 June 1993 | Active |
The Old Dairy, St. Mary's Road, Aldeby, Beccles, United Kingdom, NR34 0BD | Director | 01 July 1994 | Active |
10 Mckinlay Court, The Parade, Birchington, England, CT7 9QG | Director | 24 February 2014 | Active |
35 Cavendish Avenue, Sidcup, DA15 9EA | Secretary | 22 May 2000 | Active |
38 Asten Close, St Leonards On Sea, TN38 8DJ | Secretary | 18 June 1993 | Active |
44, Carmel Court, Spencer Road, Birchington, England, CT7 9HB | Secretary | 24 November 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 1993 | Active |
Oakhollow Trindles Road, South Nutfield, Redhill, RH1 4JG | Director | 01 July 1994 | Active |
38 Asten Close, St Leonards On Sea, TN38 8DJ | Director | 01 July 1994 | Active |
Mr Graham Bruce John Grant Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Dairy, St. Marys Road, Beccles, England, NR34 0BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Capital | Capital return purchase own shares. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-07 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.