About

Registered Number: 05323808
Date of Incorporation: 04/01/2005 (19 years and 3 months ago)
Company Status: Liquidation
Registered Address: Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

 

Krowmark Ltd was registered on 04 January 2005 and has its registered office in Crawley, it's status is listed as "Liquidation". There is only one director listed for this business at Companies House. The organisation is registered for VAT. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OSBORNE, Annette Marie 04 January 2005 29 June 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
RESOLUTIONS - N/A 15 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2020
LIQ02 - N/A 15 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 December 2018
MR01 - N/A 13 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 21 January 2010
CERTNM - Change of name certificate 09 January 2010
CONNOT - N/A 09 January 2010
AA - Annual Accounts 21 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AD01 - Change of registered office address 13 November 2009
395 - Particulars of a mortgage or charge 10 September 2009
395 - Particulars of a mortgage or charge 07 September 2009
RESOLUTIONS - N/A 25 August 2009
123 - Notice of increase in nominal capital 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
AAMD - Amended Accounts 18 May 2009
AAMD - Amended Accounts 04 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
363s - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
225 - Change of Accounting Reference Date 21 February 2006
363s - Annual Return 20 February 2006
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

Rent deposit deed 03 September 2009 Outstanding

N/A

Rent deposit deed 03 September 2009 Outstanding

N/A

Fixed charge and floating charge 30 January 2008 Outstanding

N/A

Debenture 24 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.