UKBizDB.co.uk

CROWE PLANT FABRICATION LIMITED

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

This company is commonly known as Crowe Plant Fabrication Limited. The company was founded 46 years ago and was given the registration number 01360564. The firm's registered office is in LONDON. You can find them at 11 Groton Road, Earlsfield, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CROWE PLANT FABRICATION LIMITED
Company Number:01360564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Groton Road, Earlsfield, London, SW18 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Westway, Caterham, United Kingdom, CR3 5TQ

Director21 June 2022Active
102 Wavertree Road, London, SW2 3ST

Secretary01 April 2009Active
Flat 1, 3 Hannington Road, Clapham, SW4

Secretary-Active
37 Dornton Road, London, SW12 9NB

Secretary24 September 1999Active
23, Hillside Road, Streatham, London, SW2 3HL

Secretary26 June 2008Active
Flat 6 39 Queens Road, Wimbledon, London, SW19 8NP

Secretary31 August 2004Active
Flat I, Rashleigh Court, Peardon Street, London, SW8 3AJ

Secretary29 November 2011Active
180 Old Lodge Lane, Purley, CR8 4AL

Director-Active
11-29 Groton Road, Earlsfield, London, SW18 4HT

Director-Active
61, Westway, Caterham, United Kingdom, CR3 5TQ

Director08 January 2020Active

People with Significant Control

Mrs Katy Crowe
Notified on:13 March 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:61, Westway, Caterham, United Kingdom, CR3 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Crowe
Notified on:05 August 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:61, Westway, Caterham, United Kingdom, CR3 5TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Crowe
Notified on:11 May 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:11 Groton Road, London, SW18 4HT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Gazette

Gazette filings brought up to date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-26Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.