About

Registered Number: 02868816
Date of Incorporation: 03/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 5 Rail Court Off Barrel Lane, Warmsworth, Doncaster, South Yorkshire, DN4 9JR,

 

Based in Doncaster in South Yorkshire, Crew Mechanical Services Ltd was established in 1993. This business has 6 directors listed as Carter, Edward, Carter, Rachel Louise, Carter, Robert James, Carter, Rachel, Carter, Wendy Karen, Roskam, Huibert Pieter in the Companies House registry. We don't know the number of employees at Crew Mechanical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Edward 03 November 1993 - 1
CARTER, Rachel Louise 01 September 2020 - 1
CARTER, Robert James 01 September 2020 - 1
CARTER, Wendy Karen 03 November 1993 02 March 1994 1
ROSKAM, Huibert Pieter 24 June 1999 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Rachel 13 August 2005 01 November 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
AA01 - Change of accounting reference date 18 May 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 November 2018
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
AA - Annual Accounts 22 June 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 12 June 2008
363s - Annual Return 02 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 19 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 11 November 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 14 March 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
AA - Annual Accounts 21 August 2000
225 - Change of Accounting Reference Date 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 11 February 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 04 November 1994
395 - Particulars of a mortgage or charge 11 October 1994
288 - N/A 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
287 - Change in situation or address of Registered Office 16 November 1993
NEWINC - New incorporation documents 03 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2011 Fully Satisfied

N/A

Debenture 04 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.