About

Registered Number: 02410270
Date of Incorporation: 02/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Lake Farm House Lake Lane, Higher Whitley, Warrington, Cheshire, WA4 4PW

 

Having been setup in 1989, Crewed Up Ltd has its registered office in Warrington, Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Turnbull, Katherine Elizabeth, Turnbull, Michael George, Fitzgerald, Jessica Rachel, Mcguire, Christopher Tadeusz Jan, Walker, Russell Sinclair Hastings are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Michael George N/A - 1
WALKER, Russell Sinclair Hastings N/A 01 March 1997 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Katherine Elizabeth 21 June 2013 - 1
FITZGERALD, Jessica Rachel 24 November 2005 21 June 2013 1
MCGUIRE, Christopher Tadeusz Jan 01 March 1997 31 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 03 January 2020
AA01 - Change of accounting reference date 14 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 November 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 January 2014
AP03 - Appointment of secretary 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH03 - Change of particulars for secretary 16 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 27 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 02 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 04 March 1999
363s - Annual Return 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 30 May 1998
CERTNM - Change of name certificate 01 December 1997
287 - Change in situation or address of Registered Office 12 September 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 11 March 1996
RESOLUTIONS - N/A 26 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1995
123 - Notice of increase in nominal capital 26 October 1995
395 - Particulars of a mortgage or charge 21 October 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 25 May 1995
363a - Annual Return 14 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 14 November 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 02 June 1993
288 - N/A 27 October 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 30 January 1992
AA - Annual Accounts 19 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1991
363b - Annual Return 05 November 1991
363a - Annual Return 28 February 1991
287 - Change in situation or address of Registered Office 13 August 1990
287 - Change in situation or address of Registered Office 24 May 1990
287 - Change in situation or address of Registered Office 11 September 1989
NEWINC - New incorporation documents 02 August 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.