About

Registered Number: 03326703
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB,

 

Based in Wolverhampton, West Midlands, G & M Crump Ltd was setup in 1997, it has a status of "Active". The current directors of this company are listed as Crump, Malcolm, Crump, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, Malcolm 03 March 1997 - 1
CRUMP, Gordon 03 March 1997 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
TM02 - Termination of appointment of secretary 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 24 September 2002
287 - Change in situation or address of Registered Office 16 May 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 04 January 1999
363a - Annual Return 01 April 1998
225 - Change of Accounting Reference Date 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
395 - Particulars of a mortgage or charge 10 April 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.