CRAVESPOT LTD
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4RU

Company number 02152401
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address 3 NEWHOUSE BUSINESS CENTRE, OLD CRAWLEY ROAD, HORSHAM, WEST SUSSEX, RH12 4RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CRAVESPOT LTD are www.cravespot.co.uk, and www.cravespot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Christs Hospital Rail Station is 4.2 miles; to Crawley Rail Station is 4.6 miles; to Balcombe Rail Station is 6.7 miles; to Salfords (Surrey) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cravespot Ltd is a Private Limited Company. The company registration number is 02152401. Cravespot Ltd has been working since 03 August 1987. The present status of the company is Active. The registered address of Cravespot Ltd is 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex Rh12 4ru. The company`s financial liabilities are £102.66k. It is £31.42k against last year. The cash in hand is £117.26k. It is £35.91k against last year. And the total assets are £117.26k, which is £27.86k against last year. MICHELL, Peter Howard is a Secretary of the company. WHITE, Brian is a Director of the company. Secretary PALMER, Kay Margaret has been resigned. Secretary WHERRETT, Jane Elliot has been resigned. Director WHERRETT, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cravespot Key Finiance

LIABILITIES £102.66k
+44%
CASH £117.26k
+44%
TOTAL ASSETS £117.26k
+31%
All Financial Figures

Current Directors

Secretary
MICHELL, Peter Howard
Appointed Date: 23 October 1998

Director
WHITE, Brian

83 years old

Resigned Directors

Secretary
PALMER, Kay Margaret
Resigned: 23 October 1998
Appointed Date: 13 January 1994

Secretary
WHERRETT, Jane Elliot
Resigned: 13 January 1994

Director
WHERRETT, Richard
Resigned: 13 January 1994
75 years old

Persons With Significant Control

Mr Brian White
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CRAVESPOT LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

01 Dec 2015
Registered office address changed from Providence Cottage Bracken Lane Storrington RH20 3HS to 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 1 December 2015
...
... and 68 more events
12 Oct 1987
Secretary resigned;new secretary appointed;new director appointed

12 Oct 1987
Director resigned;new director appointed

12 Oct 1987
Registered office changed on 12/10/87 from: 2 baches street london N1 6UB

08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1987
Incorporation

CRAVESPOT LTD Charges

27 January 1988
Debenture
Delivered: 9 February 1988
Status: Satisfied on 5 February 1991
Persons entitled: Swiss Cantobank (International)
Description: Fixed and floating charges over the undertaking and all…
30 November 1987
Fixed and floating charge
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1987
Legal charge
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Queensview filling station and adjoining land west end road…