About

Registered Number: 03315245
Date of Incorporation: 07/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Staffords Accountants, Cavendish House, Clarke Street, Poulton-Le-Fylde, FY6 8JW,

 

Founded in 1997, Crelling Harnesses for the Disabled Ltd have registered office in Poulton-Le-Fylde, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 4 directors listed as Fradgley, Jennifer Louise, Thorneycroft, Claire Rachel, Crewing, Rita Alwyn, Wearing, Janet Anita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRADGLEY, Jennifer Louise 07 February 1997 - 1
THORNEYCROFT, Claire Rachel 03 November 2017 - 1
CREWING, Rita Alwyn 07 February 1997 30 June 1997 1
WEARING, Janet Anita 07 February 1997 07 November 2016 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AAMD - Amended Accounts 13 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 February 2018
PSC01 - N/A 21 February 2018
PSC09 - N/A 21 February 2018
AD01 - Change of registered office address 13 November 2017
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 19 April 1999
AA - Annual Accounts 03 March 1999
225 - Change of Accounting Reference Date 25 February 1999
287 - Change in situation or address of Registered Office 06 January 1999
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
225 - Change of Accounting Reference Date 20 March 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.