About

Registered Number: 04478136
Date of Incorporation: 04/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Crabb Engineering Ltd was established in 2002, it has a status of "Active". The current directors of this organisation are listed as Brewerton, James Malcolm, Fox, Joshua, Smith, Andrew Barry, Crabb, Martin Alan in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWERTON, James Malcolm 16 March 2015 - 1
FOX, Joshua 01 October 2018 - 1
SMITH, Andrew Barry 01 January 2018 - 1
CRABB, Martin Alan 04 July 2002 28 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 October 2019
PSC07 - N/A 31 May 2019
PSC01 - N/A 31 May 2019
SH01 - Return of Allotment of shares 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 15 November 2018
PSC04 - N/A 15 November 2018
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 01 October 2018
PSC01 - N/A 28 June 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AA - Annual Accounts 05 February 2018
SH01 - Return of Allotment of shares 17 January 2018
AP01 - Appointment of director 08 January 2018
PSC07 - N/A 05 January 2018
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2017
MR01 - N/A 09 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AP01 - Appointment of director 16 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 04 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AA - Annual Accounts 17 October 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
395 - Particulars of a mortgage or charge 16 November 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2017 Outstanding

N/A

Assignment 16 July 2012 Outstanding

N/A

Debenture 30 April 2003 Fully Satisfied

N/A

Debenture 13 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.