This company is commonly known as The Crawley Festival. The company was founded 33 years ago and was given the registration number 02513706. The firm's registered office is in CRAWLEY. You can find them at 3 Laurel Close Laurel Close, Furnace Green, Crawley, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | THE CRAWLEY FESTIVAL |
---|---|---|
Company Number | : | 02513706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Laurel Close Laurel Close, Furnace Green, Crawley, England, RH10 6QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Peacemaker Close, Bewbush, Crawley, England, RH11 6BS | Secretary | 01 March 2017 | Active |
20, Cripps House, Henderson Road, Crawley, England, RH11 9HY | Director | 01 March 2021 | Active |
3 Laurel Close, Laurel Close, Furnace Green, Crawley, England, RH10 6QE | Director | 26 January 2010 | Active |
8 Selbourne Close, Crawley, RH10 3SA | Secretary | 01 July 1998 | Active |
7 Pembroke Road, Polind Hill, Crawley, RH10 3TL | Secretary | 13 November 2007 | Active |
6, Gossops Green Lane, Crawley, England, RH11 8BJ | Secretary | 05 February 2015 | Active |
Twitham Court Farmhouse, Hills Court Road, Ash, CT3 2AP | Secretary | 01 April 2001 | Active |
5 Blindley Road, Pound Hill, Crawley, RH10 3UA | Secretary | - | Active |
2 Heathfield, Crawley, RH10 3TT | Director | - | Active |
7 Calderdale Close, Crawley, RH11 8SQ | Director | 14 March 1995 | Active |
8, Haversham Close, Crawley, England, RH10 1LB | Director | 05 February 2015 | Active |
35 Westfield Road, Crawley, RH11 7BT | Director | 29 April 1993 | Active |
The Rectory St Helens Court, Abingdon, OX14 5BS | Director | - | Active |
34 Filbert Crescent, Gossops Green, Crawley, RH11 8EB | Director | 14 March 1995 | Active |
7 Pembroke Road, Polind Hill, Crawley, RH10 3TL | Director | 12 March 2006 | Active |
6 Highdown Court, Crawley, RH10 6PR | Director | - | Active |
108 Grattons Drive, Pound Hill, Crawley, RH10 3JP | Director | 14 March 1995 | Active |
3 Laurel Close, Laurel Close, Furnace Green, Crawley, England, RH10 6QE | Director | 01 March 2017 | Active |
6, Gossops Green Lane, Crawley, England, RH11 8BJ | Director | 05 February 2015 | Active |
5 Blindley Road, Pound Hill, Crawley, RH10 3UA | Director | 01 October 1991 | Active |
Crawley Festival | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Laurel Close, Laurel Close, Crawley, England, RH10 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-26 | Officers | Change person secretary company with change date. | Download |
2022-03-26 | Officers | Appoint person director company with name date. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-12 | Officers | Appoint person director company with name date. | Download |
2017-08-12 | Officers | Appoint person secretary company with name date. | Download |
2017-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.