THE CRACK LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2NP

Company number 03949330
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address UNIT 1 WOODS POTTERY, STEPNEY BANK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2NP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of THE CRACK LIMITED are www.thecrack.co.uk, and www.the-crack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The Crack Limited is a Private Limited Company. The company registration number is 03949330. The Crack Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of The Crack Limited is Unit 1 Woods Pottery Stepney Bank Newcastle Upon Tyne Tyne and Wear Ne1 2np. . BIGGINS, Loraine is a Secretary of the company. BAXTER, Mandy is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Secretary COLLARD, Helen has been resigned. Secretary STEPHENSON, Bev has been resigned. Director ALDERSON, Christine has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COLLARD, Helen has been resigned. Director STEPHENSON, Bev has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BIGGINS, Loraine
Appointed Date: 28 August 2013

Director
BAXTER, Mandy
Appointed Date: 13 March 2000
63 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Secretary
COLLARD, Helen
Resigned: 28 August 2013
Appointed Date: 30 November 2004

Secretary
STEPHENSON, Bev
Resigned: 30 November 2004
Appointed Date: 13 March 2000

Director
ALDERSON, Christine
Resigned: 04 November 2009
Appointed Date: 13 March 2000
58 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 March 2000
Appointed Date: 13 March 2000
73 years old

Director
COLLARD, Helen
Resigned: 28 August 2013
Appointed Date: 30 November 2004
55 years old

Director
STEPHENSON, Bev
Resigned: 01 May 2001
Appointed Date: 13 March 2000
58 years old

Persons With Significant Control

Miss Amanda Gail Baxter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE CRACK LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3

...
... and 45 more events
17 Mar 2000
Director resigned
17 Mar 2000
Secretary resigned
17 Mar 2000
Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3
17 Mar 2000
Registered office changed on 17/03/00 from: somerset house 40-49 price street birmingham B4 6LZ
13 Mar 2000
Incorporation

THE CRACK LIMITED Charges

5 November 2001
Debenture
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…