About

Registered Number: 02744664
Date of Incorporation: 03/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Balmoral House, Longmore Avenue, Walsall, WS2 0DA

 

Based in Walsall, Craddock Engineering Ltd was founded on 03 September 1992, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Craddock, David Mark, Craddock, Louise Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRADDOCK, David Mark 04 September 1992 - 1
CRADDOCK, Louise Ann 04 September 1992 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 November 2018
MR04 - N/A 16 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 17 March 2015
MR04 - N/A 15 January 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
MR05 - N/A 27 August 2014
MR05 - N/A 11 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 16 October 2013
AA01 - Change of accounting reference date 20 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 September 2008
363a - Annual Return 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
225 - Change of Accounting Reference Date 22 October 2007
395 - Particulars of a mortgage or charge 23 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 24 July 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
395 - Particulars of a mortgage or charge 09 July 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 30 June 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 24 September 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 26 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 27 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
288 - N/A 26 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
287 - Change in situation or address of Registered Office 01 October 1992
NEWINC - New incorporation documents 03 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2007 Fully Satisfied

N/A

Debenture 24 March 2003 Fully Satisfied

N/A

Legal mortgage 05 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.