About

Registered Number: 05085360
Date of Incorporation: 26/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 38-40 Leslie Street, Eastbourne, East Sussex, BN22 8JB,

 

Crb Contractors Ltd was registered on 26 March 2004 with its registered office in Eastbourne, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this company are listed as Clear, Benjamin Joseph, Folland, Robert Leonard, Anderson, Christopher, Baynes, Raymond John, Beirne, Andrew Paul Charles, Evans, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAR, Benjamin Joseph 16 February 2009 - 1
ANDERSON, Christopher 26 March 2004 01 June 2007 1
BAYNES, Raymond John 05 April 2004 02 October 2008 1
BEIRNE, Andrew Paul Charles 05 April 2005 23 December 2005 1
EVANS, Michael 05 April 2004 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
FOLLAND, Robert Leonard 26 March 2004 07 January 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR01 - N/A 08 June 2020
MR04 - N/A 12 May 2020
MR04 - N/A 12 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 13 August 2019
PSC04 - N/A 21 May 2019
CH01 - Change of particulars for director 21 May 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 31 July 2018
RESOLUTIONS - N/A 06 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 27 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 05 April 2011
SH08 - Notice of name or other designation of class of shares 07 January 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

All assets debenture 01 November 2010 Fully Satisfied

N/A

Debenture 28 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.