CRAYFORD CASTINGS LIMITED
BELVEDERE

Hellopages » Greater London » Bexley » DA17 6AB

Company number 02836548
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address RELIANCE HOUSE, CRABTREE MANORWAY SOUTH, BELVEDERE, KENT, DA17 6AB
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals, 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 1,500 . The most likely internet sites of CRAYFORD CASTINGS LIMITED are www.crayfordcastings.co.uk, and www.crayford-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Barking Rail Station is 4.7 miles; to Chadwell Heath Rail Station is 5.4 miles; to Bickley Rail Station is 8.2 miles; to Brentwood Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crayford Castings Limited is a Private Limited Company. The company registration number is 02836548. Crayford Castings Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Crayford Castings Limited is Reliance House Crabtree Manorway South Belvedere Kent Da17 6ab. The company`s financial liabilities are £13.14k. It is £-0.14k against last year. And the total assets are £28.46k, which is £-21.02k against last year. DAWTON, Michael Leslie is a Director of the company. Secretary DAWTON, Michael Leslie has been resigned. Secretary REED, John William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JUDGE, Raymond John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REED, John William has been resigned. Director SHEARDOWN, John Maxwell has been resigned. Director SHEARDOWN, Nicholas Anthony has been resigned. The company operates in "Casting of light metals".


crayford castings Key Finiance

LIABILITIES £13.14k
-2%
CASH n/a
TOTAL ASSETS £28.46k
-43%
All Financial Figures

Current Directors

Director
DAWTON, Michael Leslie
Appointed Date: 15 July 1993
82 years old

Resigned Directors

Secretary
DAWTON, Michael Leslie
Resigned: 31 July 2010
Appointed Date: 20 September 1995

Secretary
REED, John William
Resigned: 20 September 1995
Appointed Date: 15 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Director
JUDGE, Raymond John
Resigned: 20 September 1995
Appointed Date: 15 July 1993
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Director
REED, John William
Resigned: 20 September 1995
Appointed Date: 15 July 1993
90 years old

Director
SHEARDOWN, John Maxwell
Resigned: 18 June 2003
Appointed Date: 20 September 1995
100 years old

Director
SHEARDOWN, Nicholas Anthony
Resigned: 01 December 2008
Appointed Date: 18 June 2003
68 years old

Persons With Significant Control

Mr Michael Leslie Dawton
Notified on: 15 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAYFORD CASTINGS LIMITED Events

18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 November 2015
06 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,500

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
07 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,500

...
... and 51 more events
01 Dec 1993
Ad 01/10/93--------- £ si 3000@1=3000 £ ic 2/3002

06 Aug 1993
Secretary resigned;director resigned;new director appointed

06 Aug 1993
New secretary appointed;new director appointed

06 Aug 1993
Registered office changed on 06/08/93 from: 84 temple chambers temple ave london EC4Y0HP

15 Jul 1993
Incorporation