CRISP CLEAN SERVICES LIMITED
LANGPORT


Company number 02673785
Status Active
Incorporation Date 23 December 1991
Company Type Private Limited Company
Address MYRTLE YARD, CURRY RIVEL, LANGPORT, SOMERSET TA10 OPP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of CRISP CLEAN SERVICES LIMITED are www.crispcleanservices.co.uk, and www.crisp-clean-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Crisp Clean Services Limited is a Private Limited Company. The company registration number is 02673785. Crisp Clean Services Limited has been working since 23 December 1991. The present status of the company is Active. The registered address of Crisp Clean Services Limited is Myrtle Yard Curry Rivel Langport Somerset Ta10 Opp. . CRISP, Georgina May is a Director of the company. CRISP, John Frederick is a Director of the company. CRISP, Lucy Jane is a Director of the company. Secretary JOHNSON, Alice has been resigned. Secretary JOHNSON, Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWMAN, Wendy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CRISP, Georgina May
Appointed Date: 13 February 1995
76 years old

Director
CRISP, John Frederick
Appointed Date: 23 December 1991
79 years old

Director
CRISP, Lucy Jane
Appointed Date: 01 March 2008
51 years old

Resigned Directors

Secretary
JOHNSON, Alice
Resigned: 19 March 2009
Appointed Date: 01 February 1994

Secretary
JOHNSON, Ernest
Resigned: 31 January 1994
Appointed Date: 19 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1991
Appointed Date: 19 December 1991

Director
NEWMAN, Wendy
Resigned: 31 October 1996
Appointed Date: 19 December 1991
84 years old

Persons With Significant Control

Mr John Frederick Crisp
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Georgina Crisp
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRISP CLEAN SERVICES LIMITED Events

14 Mar 2017
Accounts for a small company made up to 31 October 2016
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Jan 2016
Accounts for a small company made up to 31 October 2015
09 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000

06 Jan 2015
Accounts for a small company made up to 31 October 2014
...
... and 64 more events
12 Oct 1993
Accounts for a small company made up to 30 April 1993

24 May 1993
Return made up to 23/12/92; full list of members
  • 363(288) ‐ Director's particulars changed

24 Aug 1992
Accounting reference date notified as 30/04

06 Jan 1992
Secretary resigned

23 Dec 1991
Incorporation

CRISP CLEAN SERVICES LIMITED Charges

2 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 2 May 2008
Persons entitled: National Westminster Bank PLC
Description: Myrtle yard business park dyers road currey rivel langport…
24 May 1995
Mortgage debenture
Delivered: 1 June 1995
Status: Satisfied on 2 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…