CROW ENVIRONMENTAL LIMITED
IPSWICH BIDEAWHILE 413 LIMITED

Hellopages » Suffolk » Ipswich » IP3 9QR

Company number 04902171
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address UNIT 3 THE QUADRANGLE THE DRIFT, NACTON ROAD, IPSWICH, SUFFOLK, IP3 9QR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 20,000 . The most likely internet sites of CROW ENVIRONMENTAL LIMITED are www.crowenvironmental.co.uk, and www.crow-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Crow Environmental Limited is a Private Limited Company. The company registration number is 04902171. Crow Environmental Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Crow Environmental Limited is Unit 3 The Quadrangle The Drift Nacton Road Ipswich Suffolk Ip3 9qr. . PINNER, David Stephen Lewis is a Secretary of the company. CROW, Brian is a Director of the company. PINNER, David Stephen Lewis is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BAIRD, William Panton has been resigned. Director PINNER, Nicola has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
PINNER, David Stephen Lewis
Appointed Date: 24 October 2003

Director
CROW, Brian
Appointed Date: 24 October 2003
69 years old

Director
PINNER, David Stephen Lewis
Appointed Date: 24 September 2004
64 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 24 October 2003
Appointed Date: 17 September 2003

Director
BAIRD, William Panton
Resigned: 23 September 2004
Appointed Date: 24 October 2003
81 years old

Director
PINNER, Nicola
Resigned: 01 September 2014
Appointed Date: 24 October 2003
62 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 24 October 2003
Appointed Date: 17 September 2003

Persons With Significant Control

Mr David Stephen Lewis Pinner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Brian Richard Crowe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROW ENVIRONMENTAL LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,000

07 Jan 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20,000

...
... and 41 more events
30 Oct 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2003
Company name changed bideawhile 413 LIMITED\certificate issued on 21/10/03
17 Sep 2003
Incorporation

CROW ENVIRONMENTAL LIMITED Charges

16 October 2013
Charge code 0490 2171 0002
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2004
Charge of deposit
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £210,000 credited to account…