UKBizDB.co.uk

CREWKERNE CARRIERS LIMITED

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

This company is commonly known as Crewkerne Carriers Limited. The company was founded 35 years ago and was given the registration number 02262654. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREWKERNE CARRIERS LIMITED
Company Number:02262654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 May 1988
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Chapter, 13 Southwoods, Yeovil, England, BA20 2QQ

Director21 November 2013Active
Last Chapter, 13a Southwoods, Yeovil, England, BA20 2QQ

Director21 November 2013Active
3, Furge Grove, Henstridge, Yeovil, England, BA8 0QF

Director21 November 2013Active
167 Mudford Road, Yeovil, BA21 4AQ

Secretary-Active
3 Abbotts Road, Ilchester, Yeovil, BA22 8NA

Director-Active
73 Great Orchard, Ilchester, England, BA22 8NE

Director21 November 2013Active
167 Mudford Road, Yeovil, BA21 4AQ

Director-Active

People with Significant Control

Mr Terry Stephen Pitcher
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:73 Great Orchard, Ilchester, England, BA22 8NE
Nature of control:
  • Right to appoint and remove directors
Mrs Kathleen Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Last Chapter, 13a Southwoods, Yeovil, England, BA20 2QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Julie Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:New Chapter, 13 Southwoods, Yeovil, England, BA20 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:3 Furge Grove, Henstridge, Yeovil, England, BA8 0QF
Nature of control:
  • 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 (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
2023-09-12Gazette

Gazette dissolved liquidation.

Download
2023-06-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-30Address

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

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-22Mortgage

Mortgage satisfy charge full.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.