CRAWFORDS HOLDINGS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 00557731
Status Active
Incorporation Date 25 November 1955
Company Type Private Limited Company
Address 13-15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, UNITED KINGDOM, M3 7BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 9 November 2016. The most likely internet sites of CRAWFORDS HOLDINGS LIMITED are www.crawfordsholdings.co.uk, and www.crawfords-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawfords Holdings Limited is a Private Limited Company. The company registration number is 00557731. Crawfords Holdings Limited has been working since 25 November 1955. The present status of the company is Active. The registered address of Crawfords Holdings Limited is 13 15 Brewery Yard Deva City Office Park Trinity Way Salford United Kingdom M3 7bb. The company`s financial liabilities are £1.24k. It is £1.13k against last year. The cash in hand is £26.07k. It is £1.12k against last year. . CRAWFORD, Diane Victoria is a Secretary of the company. AZOUZ, Edward is a Director of the company. BLAKENEY, Bernard Stephen is a Director of the company. Secretary BLAKENEY, Joyce Felicity has been resigned. Secretary HOLT, Lindsay has been resigned. Director AZOUZ, Sharon Gaye has been resigned. Director AZOUZ, Sharon has been resigned. Director BLAKENEY, Joyce Felicity has been resigned. Director CRAWFORD, Stanley Derek has been resigned. The company operates in "Development of building projects".


crawfords holdings Key Finiance

LIABILITIES £1.24k
+1005%
CASH £26.07k
+4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRAWFORD, Diane Victoria
Appointed Date: 18 September 1994

Director
AZOUZ, Edward
Appointed Date: 19 January 2015
76 years old

Director
BLAKENEY, Bernard Stephen
Appointed Date: 17 May 2010
67 years old

Resigned Directors

Secretary
BLAKENEY, Joyce Felicity
Resigned: 10 February 1992

Secretary
HOLT, Lindsay
Resigned: 18 September 1994
Appointed Date: 10 February 1992

Director
AZOUZ, Sharon Gaye
Resigned: 11 January 2015
Appointed Date: 17 May 2010
67 years old

Director
AZOUZ, Sharon
Resigned: 05 September 1993
Appointed Date: 10 February 1992
67 years old

Director
BLAKENEY, Joyce Felicity
Resigned: 05 May 2012
90 years old

Director
CRAWFORD, Stanley Derek
Resigned: 10 January 2013
95 years old

Persons With Significant Control

Mrs Diane Victoria Crawford
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRAWFORDS HOLDINGS LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Nov 2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 9 November 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 125,100

...
... and 79 more events
08 Apr 1987
Full accounts made up to 31 March 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

08 Apr 1987
Director resigned

12 May 1986
Annual return made up to 31/12/85

12 May 1986
Accounts for a small company made up to 31 March 1985

CRAWFORDS HOLDINGS LIMITED Charges

10 June 1999
Commercial property security deed
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: The f/h / l/h property k/a 27/31 union street,accrington…