CREWSHIELD LTD
KINGSTON UPON HULL RAPID REACTIVE LTD

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XD

Company number 06955454
Status Active
Incorporation Date 7 July 2009
Company Type Private Limited Company
Address UNIT 2 REVA BUILDING ROTTERDAM ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, KINGSTON UPON HULL, EAST YORKSHIRE, ENGLAND, HU7 0XD
Home Country United Kingdom
Nature of Business 84220 - Defence activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Cba Partnership 72 Lairgate Beverley Yorkshire HE17 8EU to Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0XD on 6 May 2016. The most likely internet sites of CREWSHIELD LTD are www.crewshield.co.uk, and www.crewshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Crewshield Ltd is a Private Limited Company. The company registration number is 06955454. Crewshield Ltd has been working since 07 July 2009. The present status of the company is Active. The registered address of Crewshield Ltd is Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Kingston Upon Hull East Yorkshire England Hu7 0xd. The company`s financial liabilities are £184.5k. It is £-122.8k against last year. And the total assets are £193.33k, which is £-441.29k against last year. SAMWAYS, Patricia Jean is a Secretary of the company. HODGES, Lawrence George is a Director of the company. MORTON, Tom is a Director of the company. SAMWAYS, Michael James is a Director of the company. SAMWAYS, Peter Jonathan Bruce is a Director of the company. Director JOBLING, Richard Peter has been resigned. Director MEDLAM, John William Nicholas has been resigned. Director MORTON, Andrew Robert has been resigned. The company operates in "Defence activities".


crewshield Key Finiance

LIABILITIES £184.5k
-40%
CASH n/a
TOTAL ASSETS £193.33k
-70%
All Financial Figures

Current Directors

Secretary
SAMWAYS, Patricia Jean
Appointed Date: 18 January 2011

Director
HODGES, Lawrence George
Appointed Date: 01 June 2011
73 years old

Director
MORTON, Tom
Appointed Date: 18 January 2011
47 years old

Director
SAMWAYS, Michael James
Appointed Date: 17 September 2013
45 years old

Director
SAMWAYS, Peter Jonathan Bruce
Appointed Date: 01 June 2011
72 years old

Resigned Directors

Director
JOBLING, Richard Peter
Resigned: 18 January 2011
Appointed Date: 07 July 2009
56 years old

Director
MEDLAM, John William Nicholas
Resigned: 31 March 2016
Appointed Date: 01 June 2011
78 years old

Director
MORTON, Andrew Robert
Resigned: 16 September 2013
Appointed Date: 01 June 2011
76 years old

CREWSHIELD LTD Events

24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Registered office address changed from C/O Cba Partnership 72 Lairgate Beverley Yorkshire HE17 8EU to Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0XD on 6 May 2016
31 Mar 2016
Termination of appointment of John William Nicholas Medlam as a director on 31 March 2016
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

...
... and 29 more events
18 Jan 2011
Appointment of Patricia Jean Samways as a secretary
18 Jan 2011
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 January 2011
27 Aug 2010
Annual return made up to 7 July 2010 with full list of shareholders
27 Nov 2009
Director's details changed for Richard Peter Jobling on 1 October 2009
07 Jul 2009
Incorporation

CREWSHIELD LTD Charges

14 December 2015
Charge code 0695 5454 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 February 2014
Charge code 0695 5454 0001
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Peter Jonathan Bruce Samways
Description: Notification of addition to or amendment of charge…