This company is commonly known as Crw Maintenance Limited. The company was founded 28 years ago and was given the registration number 03191485. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CRW MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 03191485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 12 May 2017 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 28 July 2005 | Active |
Millbrook House Mortimer Road, Cubley Penistone, Sheffield, S30 6FJ | Secretary | 26 April 1996 | Active |
The Orchard 2a Ranmoor Crescent, Sheffield, S10 3GU | Secretary | 15 March 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 26 April 1996 | Active |
9 Acer Close, Killamarsh, Sheffield, S21 1HP | Director | 01 July 2002 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 28 July 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 18 February 2010 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 28 July 2005 | Active |
Millbrook House Mortimer Road, Cubley Penistone, Sheffield, S30 6FJ | Director | 26 April 1996 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 10 May 2007 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 28 July 2005 | Active |
32 Fairfax Avenue, Gateford, Worksop, S81 7RH | Director | 17 November 2000 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 28 July 2005 | Active |
Lancaster House, Centurion Way, Leyland, Preston, PR26 6TX | Director | 30 September 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
21 Charnock Grove, Sheffield, S12 3HE | Director | 17 November 2000 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 July 2005 | Active |
The Orchard 2a Ranmoor Crescent, Sheffield, S10 3GU | Director | 26 April 1996 | Active |
416 Redmires Road, Sheffield, S10 4LG | Director | 09 August 2000 | Active |
The Orchard 2a Ranmoor Crescent, Sheffield, S10 3GU | Director | 01 December 2001 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 26 April 1996 | Active |
2 Potter Hill, Rotherham, S61 4NX | Director | 17 November 2000 | Active |
Enterprise Holding Company No1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Officers | Change corporate secretary company with change date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.