About

Registered Number: 06203641
Date of Incorporation: 04/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Crusader House High Street, Buxted, Uckfield, East Sussex, TN22 4LA,

 

Founded in 2007, Crusader Vehicles Ltd have registered office in Uckfield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOEBRIDGE, Lesley Margaret 31 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 May 2019
PSC04 - N/A 15 May 2019
PSC04 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
AD01 - Change of registered office address 27 February 2019
PSC05 - N/A 27 February 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 07 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 January 2011
AAMD - Amended Accounts 26 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 23 January 2009
RESOLUTIONS - N/A 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
225 - Change of Accounting Reference Date 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.