I. AND A. CROWHURST LIMITED
NR TAMWORTH

Hellopages » Warwickshire » North Warwickshire » B78 1DR

Company number 01244717
Status Active
Incorporation Date 17 February 1976
Company Type Private Limited Company
Address ANKER BRIDGE HOUSE, POLESWORTH, NR TAMWORTH, STAFFS, B78 1DR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Sheila Mary Watson as a director on 16 March 2016. The most likely internet sites of I. AND A. CROWHURST LIMITED are www.iandacrowhurst.co.uk, and www.i-and-a-crowhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. I and A Crowhurst Limited is a Private Limited Company. The company registration number is 01244717. I and A Crowhurst Limited has been working since 17 February 1976. The present status of the company is Active. The registered address of I and A Crowhurst Limited is Anker Bridge House Polesworth Nr Tamworth Staffs B78 1dr. . CROWHURST, Robert Alan is a Director of the company. Secretary CROWHURST, Alan Arthur has been resigned. Secretary CROWHURST, Robert Alan has been resigned. Secretary WATSON, Sheila Mary has been resigned. Director CROWHURST, Alan Arthur has been resigned. Director CROWHURST, Hazel Marjorie has been resigned. Director CROWHURST, Ivo Albert William has been resigned. Director CROWHURST, Jean Mary has been resigned. Director WATSON, Sheila Mary has been resigned. The company operates in "Electrical installation".


Current Directors

Director
CROWHURST, Robert Alan
Appointed Date: 30 June 1997
70 years old

Resigned Directors

Secretary
CROWHURST, Alan Arthur
Resigned: 30 June 1997

Secretary
CROWHURST, Robert Alan
Resigned: 30 June 1997
Appointed Date: 30 June 1997

Secretary
WATSON, Sheila Mary
Resigned: 16 March 2016
Appointed Date: 30 June 1997

Director
CROWHURST, Alan Arthur
Resigned: 30 June 1997
95 years old

Director
CROWHURST, Hazel Marjorie
Resigned: 30 June 1997
102 years old

Director
CROWHURST, Ivo Albert William
Resigned: 30 June 1997
105 years old

Director
CROWHURST, Jean Mary
Resigned: 30 June 1997
93 years old

Director
WATSON, Sheila Mary
Resigned: 16 March 2016
Appointed Date: 30 June 1997
78 years old

Persons With Significant Control

Mr Robert Alan Crowhurst
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I. AND A. CROWHURST LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
03 Nov 2016
Termination of appointment of Sheila Mary Watson as a director on 16 March 2016
03 Nov 2016
Termination of appointment of Sheila Mary Watson as a secretary on 16 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
09 Sep 1988
Return made up to 19/08/88; full list of members

01 Nov 1987
Accounts for a small company made up to 31 March 1987

01 Nov 1987
Return made up to 13/10/87; full list of members

29 Aug 1986
Group of companies' accounts made up to 31 March 1986

15 Aug 1986
Return made up to 13/08/86; full list of members

I. AND A. CROWHURST LIMITED Charges

15 February 2012
Debenture deed
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Mortgage
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a anker bridge house brdige street…
31 January 1986
Legal charge
Delivered: 1 February 1986
Status: Satisfied on 23 September 2010
Persons entitled: Midland Bank PLC
Description: Polesworth methodist church bridge street potesworth…
23 March 1983
Charge
Delivered: 31 March 1983
Status: Satisfied on 23 September 2010
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
1 April 1976
Floating charge
Delivered: 6 April 1976
Status: Satisfied on 23 September 2010
Persons entitled: Midland Bank LTD
Description: By way of floating charge on the undertaking and all…