S P CROWTHER & CO LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 6SY

Company number 05447658
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address HALL FARM CHAPEL LANE, SOUTH DUFFIELD, SELBY, NORTH YORKSHIRE, YO8 6SY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of S P CROWTHER & CO LIMITED are www.spcrowtherco.co.uk, and www.s-p-crowther-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and five months. S P Crowther Co Limited is a Private Limited Company. The company registration number is 05447658. S P Crowther Co Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of S P Crowther Co Limited is Hall Farm Chapel Lane South Duffield Selby North Yorkshire Yo8 6sy. The company`s financial liabilities are £164.14k. It is £-32.58k against last year. The cash in hand is £0.04k. It is £-34.13k against last year. And the total assets are £393.79k, which is £-9.79k against last year. CROWTHER, Michelle Tracy is a Secretary of the company. CROWTHER, Steven Paul is a Director of the company. KAZNOWSKI, Lee John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Accounting and auditing activities".


s p crowther & co Key Finiance

LIABILITIES £164.14k
-17%
CASH £0.04k
-100%
TOTAL ASSETS £393.79k
-3%
All Financial Figures

Current Directors

Secretary
CROWTHER, Michelle Tracy
Appointed Date: 10 May 2005

Director
CROWTHER, Steven Paul
Appointed Date: 10 May 2005
58 years old

Director
KAZNOWSKI, Lee John
Appointed Date: 02 January 2014
44 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Nominee Director
SCOTT, Jacqueline
Resigned: 10 May 2005
Appointed Date: 10 May 2005
74 years old

Persons With Significant Control

Mr Steven Paul Crowther
Notified on: 5 May 2017
58 years old
Nature of control: Ownership of shares – 75% or more

S P CROWTHER & CO LIMITED Events

08 May 2017
Confirmation statement made on 5 May 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Satisfaction of charge 1 in full
14 Nov 2016
Registration of charge 054476580002, created on 11 November 2016
27 Jun 2016
Director's details changed for Mr Lee John Kaznowski on 27 June 2016
...
... and 37 more events
25 May 2005
Accounting reference date extended from 31/05/06 to 30/06/06
25 May 2005
Registered office changed on 25/05/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
19 May 2005
Secretary resigned
19 May 2005
Director resigned
10 May 2005
Incorporation

S P CROWTHER & CO LIMITED Charges

11 November 2016
Charge code 0544 7658 0002
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 14 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…