About

Registered Number: 03558365
Date of Incorporation: 06/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Bottings Industrial Estate, Botley, Southampton, Hampshire, SO30 2GE,

 

Crowther Contract Carriers Ltd was registered on 06 May 1998 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of Crowther Contract Carriers Ltd are listed as Crowther, Ann, Crowther, David, Buckingham, Graham Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Ann 06 May 1998 - 1
CROWTHER, David 31 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKINGHAM, Graham Paul 06 May 1998 06 May 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
CH01 - Change of particulars for director 23 July 2020
CH03 - Change of particulars for secretary 23 July 2020
PSC04 - N/A 23 July 2020
PSC04 - N/A 23 July 2020
CS01 - N/A 19 May 2020
MR04 - N/A 03 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 04 September 2018
AAMD - Amended Accounts 13 August 2018
RP04CS01 - N/A 07 August 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 10 November 2014
RESOLUTIONS - N/A 03 November 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
AA - Annual Accounts 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 10 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 12 February 2007
395 - Particulars of a mortgage or charge 27 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 18 May 2000
363s - Annual Return 18 May 1999
395 - Particulars of a mortgage or charge 26 January 1999
288b - Notice of resignation of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 May 2006 Outstanding

N/A

Debenture 19 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.