UKBizDB.co.uk

CRAWLEY FOREST PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Grovebury Close, Erith, England, DA8 3DJ

Secretary01 October 2015Active
Windy Ridge, Hermitage Road, Higham, Rochester, England, ME3 7NF

Director29 April 2020Active
Gables Lodge, 30 Christmas Lane, High Halstow, Rochester, England, ME3 8SN

Director18 June 1993Active
The Old Dairy, St. Mary's Road, Aldeby, Beccles, United Kingdom, NR34 0BD

Director01 July 1994Active
10 Mckinlay Court, The Parade, Birchington, England, CT7 9QG

Director24 February 2014Active
35 Cavendish Avenue, Sidcup, DA15 9EA

Secretary22 May 2000Active
38 Asten Close, St Leonards On Sea, TN38 8DJ

Secretary18 June 1993Active
44, Carmel Court, Spencer Road, Birchington, England, CT7 9HB

Secretary24 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1993Active
Oakhollow Trindles Road, South Nutfield, Redhill, RH1 4JG

Director01 July 1994Active
38 Asten Close, St Leonards On Sea, TN38 8DJ

Director01 July 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Capital

Capital return purchase own shares.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-07Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.