CRAYFORD MOTORS LIMITED

Register to unlock more data on OkredoRegister

CRAYFORD MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00663769

Incorporation date

30/06/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect Cottage 1 The Street, Shorne, Gravesend, Kent DA12 3EACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1984)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon16/02/2021
Amended total exemption full accounts made up to 2019-04-30
dot icon30/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/09/2019
Cessation of Micheal Robert Vane Waller as a person with significant control on 2019-09-18
dot icon18/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon16/04/2019
Resolutions
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/11/2017
Change of share class name or designation
dot icon17/11/2017
Statement of company's objects
dot icon17/11/2017
Resolutions
dot icon05/10/2017
Notification of Micheal Robert Vane Waller as a person with significant control on 2016-04-06
dot icon05/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/11/2014
Registered office address changed from 10-22 London Road Crayford Dartford Kent DA1 4BH to Prospect Cottage 1 the Street Shorne Gravesend Kent DA12 3EA on 2014-11-05
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon02/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-04-30
dot icon15/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/10/2010
Director's details changed for Michael Robert Vane Waller on 2009-10-01
dot icon15/10/2010
Termination of appointment of Steven Russell as a director
dot icon15/10/2010
Director's details changed for John Charles Vane Waller on 2009-10-01
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon13/04/2009
Appointment terminated director jane bentley
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon25/09/2008
Return made up to 31/08/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-04-30
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon19/10/2006
Return made up to 31/08/06; full list of members
dot icon13/10/2006
Director's particulars changed
dot icon13/10/2006
Director's particulars changed
dot icon03/10/2005
Return made up to 31/08/05; full list of members
dot icon20/09/2005
Full accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 31/08/04; full list of members; amend
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Full accounts made up to 2004-04-30
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon14/01/2004
Full accounts made up to 2003-04-30
dot icon09/09/2003
Return made up to 31/08/03; full list of members
dot icon09/05/2003
Auditor's resignation
dot icon09/05/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 31/08/02; full list of members
dot icon19/11/2002
Location of debenture register
dot icon19/11/2002
Location of register of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon28/10/2001
Return made up to 31/08/01; full list of members
dot icon20/12/2000
Registered office changed on 20/12/00 from: 18 london road crayford kent DA1 4BH
dot icon01/12/2000
Return made up to 31/08/00; full list of members
dot icon01/12/2000
Location of register of members address changed
dot icon01/12/2000
Location of debenture register address changed
dot icon03/11/2000
Director's particulars changed
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
£ nc 1100/301100 03/07/00
dot icon09/09/1999
Return made up to 31/08/99; full list of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon14/09/1998
Return made up to 31/08/98; full list of members
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon12/11/1997
Return made up to 31/08/97; full list of members
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon22/10/1996
Return made up to 31/08/96; full list of members
dot icon22/10/1996
Location of debenture register address changed
dot icon22/10/1996
Location of register of members
dot icon15/10/1996
Director's particulars changed
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Director resigned
dot icon11/09/1995
Return made up to 31/08/95; full list of members
dot icon28/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon16/09/1994
Return made up to 31/08/94; no change of members
dot icon01/09/1993
Return made up to 31/08/93; no change of members
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon12/10/1992
Return made up to 31/08/92; full list of members
dot icon14/07/1992
Full accounts made up to 1992-03-31
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon25/10/1991
Return made up to 31/08/91; full list of members
dot icon14/01/1991
Return made up to 30/11/90; full list of members
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon29/03/1990
New director appointed
dot icon13/02/1990
Particulars of mortgage/charge
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 31/08/89; full list of members
dot icon01/09/1989
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Accounts for a small company made up to 1988-03-31
dot icon09/05/1988
Particulars of mortgage/charge
dot icon22/04/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Return made up to 10/02/88; full list of members
dot icon01/03/1988
Accounts for a small company made up to 1987-03-31
dot icon03/03/1987
New director appointed
dot icon23/02/1987
Return made up to 16/01/87; full list of members
dot icon11/12/1986
Accounts for a small company made up to 1986-03-31
dot icon09/05/1986
Return made up to 09/02/86; full list of members
dot icon12/06/1984
Accounts made up to 1982-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-26.43 % *

* during past year

Cash in Bank

£18,663.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.95M
-
0.00
17.80K
-
2022
4
1.91M
-
0.00
25.37K
-
2023
4
1.90M
-
0.00
18.66K
-
2023
4
1.90M
-
0.00
18.66K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.90M £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.66K £Descended-26.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAYFORD MOTORS LIMITED

CRAYFORD MOTORS LIMITED is an(a) Active company incorporated on 30/06/1960 with the registered office located at Prospect Cottage 1 The Street, Shorne, Gravesend, Kent DA12 3EA. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYFORD MOTORS LIMITED?

toggle

CRAYFORD MOTORS LIMITED is currently Active. It was registered on 30/06/1960 .

Where is CRAYFORD MOTORS LIMITED located?

toggle

CRAYFORD MOTORS LIMITED is registered at Prospect Cottage 1 The Street, Shorne, Gravesend, Kent DA12 3EA.

What does CRAYFORD MOTORS LIMITED do?

toggle

CRAYFORD MOTORS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRAYFORD MOTORS LIMITED have?

toggle

CRAYFORD MOTORS LIMITED had 4 employees in 2023.

What is the latest filing for CRAYFORD MOTORS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-30.