CROW & CO PLUMBERS MERCHANTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 04508091
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CROW & CO PLUMBERS MERCHANTS LIMITED are www.crowcoplumbersmerchants.co.uk, and www.crow-co-plumbers-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crow Co Plumbers Merchants Limited is a Private Limited Company. The company registration number is 04508091. Crow Co Plumbers Merchants Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Crow Co Plumbers Merchants Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. The company`s financial liabilities are £3.97k. It is £0k against last year. . VINALL, Ellen Faith is a Secretary of the company. VINALL, Glenn Dale is a Director of the company. Secretary CROW, Zoe Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CROW, Steven has been resigned. Director CROW, Zoe Louise has been resigned. Director SPENCE, Mary Elizabeth has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


crow & co plumbers merchants Key Finiance

LIABILITIES £3.97k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VINALL, Ellen Faith
Appointed Date: 29 September 2006

Director
VINALL, Glenn Dale
Appointed Date: 29 September 2006
63 years old

Resigned Directors

Secretary
CROW, Zoe Louise
Resigned: 29 September 2006
Appointed Date: 14 August 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Director
CROW, Steven
Resigned: 29 September 2006
Appointed Date: 30 June 2005
51 years old

Director
CROW, Zoe Louise
Resigned: 29 September 2006
Appointed Date: 14 August 2002
47 years old

Director
SPENCE, Mary Elizabeth
Resigned: 30 June 2005
Appointed Date: 14 August 2002
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Sussex Plumbing Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CROW & CO PLUMBERS MERCHANTS LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
30 Aug 2002
New secretary appointed;new director appointed
30 Aug 2002
New director appointed
30 Aug 2002
Secretary resigned
30 Aug 2002
Director resigned
09 Aug 2002
Incorporation

CROW & CO PLUMBERS MERCHANTS LIMITED Charges

16 November 2005
All assets debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property, all goodwill, all…
19 February 2003
Rent deposit deed
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Graham Dale Fyson, Peter John Clayton and Chandra Mohal Gopal
Description: £3,750.