Grays
RM17 6ST
Secretary Name | Mr Sean Patrick Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 50 Globe Industrial Estate Grays RM17 6ST |
Director Name | Wayne Martin Crabtree |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Insulation Engineer |
Correspondence Address | Holmfield Brook Lane Brentwood Essex CM15 0RU |
Director Name | Mr Sean Ronald Crabtree |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Insulation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Walton Road Manor Park London E12 5RN |
Director Name | Mr Vincent Ronald Crabtree |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hamilton Avenue Rise Park Romford Essex RM1 4RP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | crabtreeinsulation.co.uk |
---|
Registered Address | Unit 50 Globe Industrial Estate Grays RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
1 at £1 | Sean Patrick Crabtree 25.00% Ordinary |
---|---|
1 at £1 | Sean Ronald Crabtree 25.00% Ordinary |
1 at £1 | Vincent Ronald Crabtree 25.00% Ordinary |
1 at £1 | Wayne Martin Crabtree 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,319 |
Cash | £21,737 |
Current Liabilities | £295,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
28 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Vincent Ronald Crabtree as a director on 31 March 2018 (1 page) |
3 April 2020 | Cessation of Vincent Ronald Crabtree as a person with significant control on 31 March 2018 (1 page) |
3 April 2020 | Notification of Sean Patrick Crabtree as a person with significant control on 31 March 2018 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Sean Patrick Crabtree on 27 March 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Mr Sean Patrick Crabtree on 27 March 2018 (1 page) |
19 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from 21 Vine Street Romford RM7 7LH England to Unit 50 Globe Industrial Estate Grays RM17 6st on 19 April 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Registered office address changed from 4a Roman Road London E6 3RX England to 21 Vine Street Romford RM7 7LH on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 4a Roman Road London E6 3RX England to 21 Vine Street Romford RM7 7LH on 19 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Termination of appointment of Sean Ronald Crabtree as a director on 21 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Sean Ronald Crabtree as a director on 21 March 2016 (1 page) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from 21 Vine Street Romford Essex RM7 7LH to 4a Roman Road London E6 3RX on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 21 Vine Street Romford Essex RM7 7LH to 4a Roman Road London E6 3RX on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Vincent Ronald Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Vincent Ronald Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sean Ronald Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sean Patrick Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sean Ronald Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sean Patrick Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sean Patrick Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Sean Ronald Crabtree on 1 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Vincent Ronald Crabtree on 1 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 December 2008 | Return made up to 27/03/08; full list of members (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 73 romford road chigwell essex IG7 4QS (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 73 romford road chigwell essex IG7 4QS (1 page) |
19 June 2008 | Appointment terminated director wayne crabtree (2 pages) |
19 June 2008 | Appointment terminated director wayne crabtree (2 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed;new director appointed (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (13 pages) |
27 March 2007 | Incorporation (13 pages) |