CRAMAR CONTRACTS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3QL

Company number 02597631
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address CHERIBOURNE HOUSE 45A STATION, ROAD WILLINGTON, BEDFORD, BEDFORDSHIRE, MK44 3QL
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of CRAMAR CONTRACTS LIMITED are www.cramarcontracts.co.uk, and www.cramar-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bedford Rail Station is 4.5 miles; to Biggleswade Rail Station is 5.9 miles; to Kempston Hardwick Rail Station is 6.3 miles; to St Neots Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cramar Contracts Limited is a Private Limited Company. The company registration number is 02597631. Cramar Contracts Limited has been working since 03 April 1991. The present status of the company is Active. The registered address of Cramar Contracts Limited is Cheribourne House 45a Station Road Willington Bedford Bedfordshire Mk44 3ql. . POWER, Julie Ann is a Secretary of the company. POWER, David is a Director of the company. POWER, Julie Ann is a Director of the company. Secretary CRADDOCK, Peter Charles has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director CRADDOCK, Peter Charles has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
POWER, Julie Ann
Appointed Date: 23 December 2002

Director
POWER, David
Appointed Date: 03 April 1991
71 years old

Director
POWER, Julie Ann
Appointed Date: 30 April 2005
71 years old

Resigned Directors

Secretary
CRADDOCK, Peter Charles
Resigned: 23 December 2002
Appointed Date: 03 April 1991

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 03 April 1991
Appointed Date: 03 April 1991

Director
CRADDOCK, Peter Charles
Resigned: 23 December 2002
Appointed Date: 03 April 1991
73 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 03 April 1991
Appointed Date: 03 April 1991

Persons With Significant Control

Mr David Power
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Power
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAMAR CONTRACTS LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 53 more events
09 Jul 1992
Full accounts made up to 30 April 1992

15 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

15 Apr 1991
Director resigned;new director appointed

15 Apr 1991
Registered office changed on 15/04/91 from: 4A whitchurch rd cardiff south wales CF4 3LW

03 Apr 1991
Incorporation

CRAMAR CONTRACTS LIMITED Charges

21 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…