Company NameCrandon (M & E) Limited
DirectorAndrew Paul Harris
Company StatusActive
Company Number06687378
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Paul Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameDavid John Bates
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleElectrical Contractor
Correspondence Address18 Geoffrey Avenue
Harold Wood
Essex
RM3 0YH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Andrew Paul Harris
50.00%
Ordinary A
100 at £1Andrew Paul Harris
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,858
Cash£5,600
Current Liabilities£1,242

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

11 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 (1 page)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
13 September 2012Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 (1 page)
1 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
21 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Andrew Paul Harris on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Andrew Paul Harris on 2 September 2010 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Andrew Paul Harris on 2 September 2010 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 December 2009Termination of appointment of David Bates as a director (2 pages)
24 December 2009Termination of appointment of David Bates as a director (2 pages)
25 September 2009Return made up to 02/09/09; full list of members (10 pages)
25 September 2009Return made up to 02/09/09; full list of members (10 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 October 2008Memorandum and Articles of Association (16 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 October 2008Memorandum and Articles of Association (16 pages)
22 September 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
22 September 2008Ad 02/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
22 September 2008Ad 02/09/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
22 September 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
4 September 2008Director appointed andrew paul harris (2 pages)
4 September 2008Director appointed david john bates (2 pages)
4 September 2008Director appointed david john bates (2 pages)
4 September 2008Director appointed andrew paul harris (2 pages)
2 September 2008Appointment terminated director instant companies LIMITED (1 page)
2 September 2008Appointment terminated director instant companies LIMITED (1 page)
2 September 2008Incorporation (18 pages)
2 September 2008Incorporation (18 pages)