CRAWFORD CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03349450

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

929 Abbeydale Road, Sheffield S7 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon02/01/2026
Appointment of Mrs Clare Louise Doyle as a director on 2026-01-01
dot icon02/01/2026
Director's details changed for Mrs Clare Louise Doyle on 2026-01-02
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Cessation of Dennis Lindsay as a person with significant control on 2021-08-31
dot icon23/02/2023
Notification of Sub Zero Holdings Limited as a person with significant control on 2021-08-31
dot icon17/01/2023
Director's details changed for Mr David William Marshall on 2023-01-18
dot icon23/09/2022
Registration of charge 033494500001, created on 2022-09-21
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Registered office address changed from Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ to 929 Abbeydale Road Sheffield S7 2QD on 2021-09-21
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon31/08/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon31/08/2021
Termination of appointment of Jean Lindsay as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of Jean Lindsay as a secretary on 2021-08-31
dot icon31/08/2021
Termination of appointment of Dennis Lindsay as a director on 2021-08-31
dot icon31/08/2021
Appointment of Mr David William Marshall as a director on 2021-08-31
dot icon25/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/08/2018
Appointment of Mrs Jean Lindsay as a director on 2018-07-30
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 18/03/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/03/2008
Return made up to 18/03/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 18/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 18/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/06/2003
Director resigned
dot icon18/04/2003
Return made up to 20/03/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/04/2002
Return made up to 20/03/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/04/2001
Return made up to 30/03/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/04/2000
Return made up to 30/03/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-04-30
dot icon26/04/1999
Return made up to 10/04/99; no change of members
dot icon04/09/1998
Accounts for a small company made up to 1998-04-30
dot icon08/05/1998
Return made up to 10/04/98; full list of members
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Memorandum and Articles of Association
dot icon16/05/1997
Resolutions
dot icon12/05/1997
Certificate of change of name
dot icon08/05/1997
Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP
dot icon10/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£459,693.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
510.21K
-
0.00
459.69K
-
2021
9
510.21K
-
0.00
459.69K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

510.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Clare Louise
Director
01/01/2026 - Present
1
Marshall, David William
Director
31/08/2021 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRAWFORD CONTROLS LIMITED

CRAWFORD CONTROLS LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at 929 Abbeydale Road, Sheffield S7 2QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD CONTROLS LIMITED?

toggle

CRAWFORD CONTROLS LIMITED is currently Active. It was registered on 10/04/1997 .

Where is CRAWFORD CONTROLS LIMITED located?

toggle

CRAWFORD CONTROLS LIMITED is registered at 929 Abbeydale Road, Sheffield S7 2QD.

What does CRAWFORD CONTROLS LIMITED do?

toggle

CRAWFORD CONTROLS LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

How many employees does CRAWFORD CONTROLS LIMITED have?

toggle

CRAWFORD CONTROLS LIMITED had 9 employees in 2021.

What is the latest filing for CRAWFORD CONTROLS LIMITED?

toggle

The latest filing was on 02/01/2026: Appointment of Mrs Clare Louise Doyle as a director on 2026-01-01.