About

Registered Number: 01672632
Date of Incorporation: 19/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB

 

Crow Overseas Freight Ltd was established in 1982, it's status is listed as "Active". The current directors of the organisation are listed as Ellerby, Mark, Kewitz, Jean, Kewitz, Jurgen, Savage, Robert at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLERBY, Mark 02 May 2003 05 May 2017 1
KEWITZ, Jean N/A 02 May 2003 1
KEWITZ, Jurgen N/A 02 May 2003 1
SAVAGE, Robert 02 May 2003 05 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 13 March 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 08 October 2004
287 - Change in situation or address of Registered Office 21 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 14 October 1996
AUD - Auditor's letter of resignation 24 April 1996
287 - Change in situation or address of Registered Office 20 February 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 13 October 1995
395 - Particulars of a mortgage or charge 21 April 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 07 September 1992
287 - Change in situation or address of Registered Office 27 April 1992
363a - Annual Return 06 March 1992
363b - Annual Return 06 March 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 29 October 1990
287 - Change in situation or address of Registered Office 02 October 1990
AA - Annual Accounts 25 May 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 29 January 1987
287 - Change in situation or address of Registered Office 29 January 1987
CERTNM - Change of name certificate 15 November 1982
MISC - Miscellaneous document 19 October 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.