CROWTHER CONTRACT CARRIERS LTD
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO30 2GE

Company number 03558365
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address BOTTINGS INDUSTRIAL ESTATE, BOTLEY, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO30 2GE
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit 4 Firefly Road Hamble Point Marina Hamble Hampshire SO31 4JD England to Bottings Industrial Estate Botley Southampton Hampshire SO30 2GE on 11 August 2016. The most likely internet sites of CROWTHER CONTRACT CARRIERS LTD are www.crowthercontractcarriers.co.uk, and www.crowther-contract-carriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Fareham Rail Station is 5.3 miles; to Swaythling Rail Station is 5.4 miles; to St Denys Rail Station is 5.6 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowther Contract Carriers Ltd is a Private Limited Company. The company registration number is 03558365. Crowther Contract Carriers Ltd has been working since 06 May 1998. The present status of the company is Active. The registered address of Crowther Contract Carriers Ltd is Bottings Industrial Estate Botley Southampton Hampshire England So30 2ge. . CROWTHER, David is a Secretary of the company. CROWTHER, Ann is a Director of the company. CROWTHER, David is a Director of the company. Secretary BUCKINGHAM, Graham Paul has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
CROWTHER, David
Appointed Date: 06 May 1998

Director
CROWTHER, Ann
Appointed Date: 06 May 1998
63 years old

Director
CROWTHER, David
Appointed Date: 31 January 2001
65 years old

Resigned Directors

Secretary
BUCKINGHAM, Graham Paul
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Persons With Significant Control

Mr David Crowther
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ann Crowther
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWTHER CONTRACT CARRIERS LTD Events

25 May 2017
Confirmation statement made on 6 May 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Aug 2016
Registered office address changed from Unit 4 Firefly Road Hamble Point Marina Hamble Hampshire SO31 4JD England to Bottings Industrial Estate Botley Southampton Hampshire SO30 2GE on 11 August 2016
01 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000

01 Jun 2016
Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD to Unit 4 Firefly Road Hamble Point Marina Hamble Hampshire SO31 4JD on 1 June 2016
...
... and 46 more events
18 May 2000
Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 May 1999
Return made up to 06/05/99; full list of members
26 Jan 1999
Particulars of mortgage/charge
22 May 1998
Secretary resigned
06 May 1998
Incorporation

CROWTHER CONTRACT CARRIERS LTD Charges

24 May 2006
Fixed and floating charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1999
Debenture
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…