CRAWFORD ENTERPRISES LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8BB

Company number 03551735
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address SUITES 17 & 18 RIVERSIDE HOUSE, LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8BB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 5 . The most likely internet sites of CRAWFORD ENTERPRISES LIMITED are www.crawfordenterprises.co.uk, and www.crawford-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.6 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawford Enterprises Limited is a Private Limited Company. The company registration number is 03551735. Crawford Enterprises Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Crawford Enterprises Limited is Suites 17 18 Riverside House Lower Southend Road Wickford Essex Ss11 8bb. . BARR, Robert William is a Secretary of the company. BARR, Robert William is a Director of the company. MUNDAY, Luigi Harry is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director MUNDAY, Louise Heidi has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BARR, Robert William
Appointed Date: 07 July 1998

Director
BARR, Robert William
Appointed Date: 17 February 1999
68 years old

Director
MUNDAY, Luigi Harry
Appointed Date: 07 July 1998
67 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 July 1998
Appointed Date: 23 April 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 July 1998
Appointed Date: 23 April 1998

Director
MUNDAY, Louise Heidi
Resigned: 30 March 2003
Appointed Date: 23 October 2001
47 years old

Persons With Significant Control

Mr Luigi Harry Munday
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Frances Munday
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAWFORD ENTERPRISES LIMITED Events

05 May 2017
Confirmation statement made on 23 April 2017 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5

30 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 45 more events
19 Feb 1999
New secretary appointed
19 Feb 1999
New director appointed
19 Feb 1999
Registered office changed on 19/02/99 from: international house 31 church road hendon london NW4 4EB
18 Feb 1999
Accounting reference date shortened from 30/04/99 to 31/10/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1998
Incorporation

CRAWFORD ENTERPRISES LIMITED Charges

28 November 2001
Legal mortgage
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 39 knight street (aka 8 guildway)…
28 November 2001
Legal mortgage
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Denis Joseph O' Callaghan
Description: F/H interest of 8 guild way and 39 knight street south…
15 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 8 guildway south woodham ferrers.
24 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 10 March 2001
Persons entitled: Denis Joseph O'callaghan
Description: The l/h premises k/a 3 guild way south woodham essex.