CROWTHER ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 03181433 |
Category | Private Limited Company |
Incorporated | 02 Apr 1996 |
Age | 28 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CROWTHER ENGINEERING LIMITED is an active private limited company with number 03181433. It was incorporated 28 years, 3 months, 25 days ago, on 02 April 1996. The company address is 52 Hutton Close Crowther Industrial Estate, Washington, NE38 0AH, Tyne And Wear, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Burgess
Termination date: 2023-03-06
Documents
Termination secretary company with name termination date
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan James Hardy
Termination date: 2023-03-03
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Nicholas Langstaff
Termination date: 2023-03-03
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenda May Hardy
Termination date: 2023-03-03
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan James Hardy
Termination date: 2023-03-03
Documents
Appoint person director company with name date
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn David English
Appointment date: 2023-03-03
Documents
Notification of a person with significant control
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Taurus Eng. Group Limited
Notification date: 2023-03-03
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Nicholas Langstaff
Cessation date: 2023-03-03
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan James Hardy
Cessation date: 2023-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031814330001
Charge creation date: 2023-03-03
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Burgess
Appointment date: 2022-10-13
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Alan James Hardy
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mrs Glenda May Hardy
Documents
Change person secretary company with change date
Date: 23 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-01
Officer name: Mr Alan James Hardy
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Alan James Hardy
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT
New address: 52 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH
Documents
Gazette filings brought up to date
Date: 17 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-01
Old address: 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: Whorlton Croft Whorton Barnard Castle Co Durham DL12 8XD
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Mr Alan James Hardy
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Mrs Glenda May Hardy
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas langstaff / 22/10/2008
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Accounts with accounts type small
Date: 15 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 08 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; full list of members
Documents
Legacy
Date: 30 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 12 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 30/09/97
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
GLOBAL SYSTEM SOLUTIONS LIMITED
1ST FLOOR WELLESLEY HOUSE,ILFORD,IG1 4NH
Number: | 08782082 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09670896 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 INK WORKS COURT,LONDON,SE1 3UX
Number: | 11115007 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DUDLEY ROAD,ASHFORD,TN24 9EB
Number: | 10510656 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD THATCH INN,EXETER,EX6 6JH
Number: | 11198745 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAKHAM PLACE,DROITWICH,WR9 0RJ
Number: | 11289175 |
Status: | ACTIVE |
Category: | Private Limited Company |