UKBizDB.co.uk

CRUSELY TRAILER ENGINEERING LIMITED

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

This company is commonly known as Crusely Trailer Engineering Limited. The company was founded 46 years ago and was given the registration number 01339446. The firm's registered office is in GRAYS. You can find them at Crusely House, 607 London Road, Grays, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CRUSELY TRAILER ENGINEERING LIMITED
Company Number:01339446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Crusely House, 607 London Road, Grays, Essex, RM20 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ

Secretary06 April 2003Active
Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ

Director11 February 2015Active
Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ

Director-Active
18 Furze Glade, Langdon Hills, Basildon, SS16 6AW

Secretary-Active
Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ

Director01 October 2002Active
18 Furze Glade, Langdon Hills, Basildon, SS16 6AW

Director-Active

People with Significant Control

Dm & Ae Ely Holdings Limited
Notified on:08 June 2022
Status:Active
Country of residence:United Kingdom
Address:Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Ely
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Charles Draper
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Crusely House, 607 London Road, Grays, United Kingdom, RM20 3BJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Resolution

Resolution.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Change account reference date company previous shortened.

Download
2020-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Officers

Change person secretary company with change date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.