UKBizDB.co.uk

CREW MECHANICAL SERVICES LIMITED

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

This company is commonly known as Crew Mechanical Services Limited. The company was founded 30 years ago and was given the registration number 02868816. The firm's registered office is in DONCASTER. You can find them at 5 Rail Court Off Barrel Lane, Warmsworth, Doncaster, South Yorkshire. This company's SIC code is 25620 - Machining.

Company Information

Name:CREW MECHANICAL SERVICES LIMITED
Company Number:02868816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:5 Rail Court Off Barrel Lane, Warmsworth, Doncaster, South Yorkshire, England, DN4 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Rail Court, Off Barrel Lane, Warmsworth, Doncaster, England, DN4 9JR

Director01 September 2020Active
5 Rail Court, Off Barrell Lane Warmsworth, Doncaster, DN4 9JR

Secretary13 August 2005Active
5 Rail Court, Barrell Lane, Warmsworth, Doncaster, DN4 9JR

Secretary01 January 2000Active
5 Rail Court, Barrell Lane, Warmsworth, Doncaster, DN4 9JR

Secretary03 November 1993Active
Korenaar 72, Hellevoetsluis, Netherlands,

Secretary30 November 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 November 1993Active
5 Rail Court, Barrell Lane, Warmsworth, Doncaster, DN4 9JR

Director03 November 1993Active
5 Rail Court, Off Barrel Lane, Warmsworth, Doncaster, England, DN4 9JR

Director01 September 2020Active
5 Rail Court, Off Barrel Lane, Warmsworth, Doncaster, United Kingdom, DN4 9JR

Director01 April 2010Active
5 Rail Court, Barrell Lane, Warmsworth, Doncaster, DN4 9JR

Director03 November 1993Active
Korenaar 72, Hellevoetsluis, Netherlands,

Director24 June 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 November 1993Active

People with Significant Control

Mr Robert James Carter
Notified on:03 March 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:5 Rail Court, Barrel Lane, Doncaster, United Kingdom, DN4 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-05-18Accounts

Change account reference date company current extended.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.