UKBizDB.co.uk

CREWSADERS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, England, CV7 7HW

Secretary09 January 2008Active
Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, England, CV7 7HW

Director09 January 2008Active
Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, England, CV7 7HW

Director01 December 2010Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary09 January 2008Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director09 January 2008Active
1, Cavendish Place, London, United Kingdom, NW2 4DQ

Director09 January 2008Active
71, Fentham Road, Hampton-In-Arden, Solihull, England, B92 0AY

Director05 October 2009Active
1 Pearce House, Montaigne Close, London, SW1P 4AY

Director01 December 2010Active
The Studio, 114 Old Station Road, Hampton In Arden, England, B92 0HF

Director28 November 2012Active
The Studio, 114 Old Station Road, Hampton In Arden, England, B92 0HF

Director01 November 2015Active

People with Significant Control

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:
  • 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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

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

Download
2022-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.