This company is commonly known as Crewsaders Ltd. The company was founded 16 years ago and was given the registration number 06468608. The firm's registered office is in HAMPTON IN ARDEN. You can find them at The Studio, 114 Old Station Road, Hampton In Arden, Solihull. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREWSADERS LTD |
---|---|---|
Company Number | : | 06468608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, 114 Old Station Road, Hampton In Arden, Solihull, England, B92 0HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, England, CV7 7HW | Secretary | 09 January 2008 | Active |
Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, England, CV7 7HW | Director | 09 January 2008 | Active |
Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, England, CV7 7HW | Director | 01 December 2010 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 09 January 2008 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 09 January 2008 | Active |
1, Cavendish Place, London, United Kingdom, NW2 4DQ | Director | 09 January 2008 | Active |
71, Fentham Road, Hampton-In-Arden, Solihull, England, B92 0AY | Director | 05 October 2009 | Active |
1 Pearce House, Montaigne Close, London, SW1P 4AY | Director | 01 December 2010 | Active |
The Studio, 114 Old Station Road, Hampton In Arden, England, B92 0HF | Director | 28 November 2012 | Active |
The Studio, 114 Old Station Road, Hampton In Arden, England, B92 0HF | Director | 01 November 2015 | Active |
Mr Jeremey Cameron Berryman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlbrook Hall Farm, Harvest Hill Lane, Coventry, England, CV7 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.