CREW CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CREW CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07326529

Incorporation date

27/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon03/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/02/2026
Resolutions
dot icon29/01/2026
Statement of affairs
dot icon29/01/2026
Appointment of a voluntary liquidator
dot icon15/01/2026
Registered office address changed from Unit 4 Swan Wharf Business Centre Waterloo Road Uxbridge Middlesex UB8 2RA England to 100 st. James Road Northampton NN5 5LF on 2026-01-15
dot icon27/11/2025
Registration of charge 073265290002, created on 2025-11-21
dot icon21/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/05/2024
Cessation of Louis Johannes Erasmus as a person with significant control on 2024-04-19
dot icon19/04/2024
Termination of appointment of Louis Johannes Erasmus as a director on 2024-04-19
dot icon29/01/2024
Director's details changed for Mr Johan Gottlieb Kriek on 2023-09-30
dot icon29/01/2024
Change of details for Mr Johan Gottlieb Kriek as a person with significant control on 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon11/12/2023
Registered office address changed from Unit 3, Swan Wharf Business Centre Waterloo Road Uxbridge Middlesex UB8 2RA England to Unit 4 Swan Wharf Business Centre Waterloo Road Uxbridge Middlesex UB8 2RA on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr Louis Johannes Erasmus on 2023-11-17
dot icon11/12/2023
Director's details changed for Mr Johan Gottlieb Kriek on 2023-11-17
dot icon07/02/2023
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon07/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon06/02/2023
Director's details changed for Mr Johan Kriek on 2023-01-20
dot icon06/02/2023
Change of details for Mr Johan Kriek as a person with significant control on 2023-01-20
dot icon06/02/2023
Director's details changed for Mr Louis Johannes Erasmus on 2023-01-20
dot icon06/02/2023
Change of details for Mr Louis Johannes Erasmus as a person with significant control on 2023-01-20
dot icon06/02/2023
Registered office address changed from Unit 3, Swan Wharf Business Centre Waterloo Road Uxbridge UB8 2RA England to Unit 3, Swan Wharf Business Centre Waterloo Road Uxbridge Middlesex UB8 2RA on 2023-02-07
dot icon06/02/2023
Director's details changed for Mr Johan Gottlieb Kriek on 2023-01-20
dot icon06/02/2023
Director's details changed for Mr Louis Johannes Erasmus on 2023-01-20
dot icon24/01/2023
Director's details changed for Mr Johan Kriek on 2023-01-20
dot icon06/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon25/02/2021
Register inspection address has been changed from 337 Bath Road Slough SL1 5PR England to Centrum House 36 Station Road Egham Surrey TW20 9LF
dot icon24/02/2021
Change of details for Mr Louis Johannes Erasmus as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Mr Johan Kriek as a person with significant control on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Johan Kriek on 2021-02-24
dot icon24/02/2021
Director's details changed for Mr Louis Johannes Erasmus on 2021-02-24
dot icon28/01/2021
Registered office address changed from Unit 6 Swan Wharf Business Centre Waterloo Road Uxbridge Middlesex UB8 2RA England to Unit 3, Swan Wharf Business Centre Waterloo Road Uxbridge UB8 2RA on 2021-01-28
dot icon27/08/2020
Change of details for Mr Johan Kriek as a person with significant control on 2020-08-07
dot icon27/08/2020
Director's details changed for Mr Johan Kriek on 2020-08-07
dot icon13/08/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon25/04/2019
Change of details for Mr Johan Kriek as a person with significant control on 2019-04-05
dot icon25/04/2019
Director's details changed for Mr Johan Kriek on 2019-04-05
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon21/03/2019
Resolutions
dot icon13/03/2019
Resolutions
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon20/07/2018
Change of details for Mr Louis Johannes Erasmus as a person with significant control on 2018-07-03
dot icon20/07/2018
Change of details for Mr Johan Kriek as a person with significant control on 2018-07-03
dot icon20/07/2018
Director's details changed for Mr Louis Johannes Erasmus on 2018-07-03
dot icon20/07/2018
Director's details changed for Mr Johan Kriek on 2018-07-03
dot icon20/07/2018
Registered office address changed from Regus Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to Unit 6 Swan Wharf Business Centre Waterloo Road Uxbridge Middlesex UB8 2RA on 2018-07-20
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon24/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon23/08/2017
Change of details for Mr Johan Kriek as a person with significant control on 2017-07-26
dot icon23/08/2017
Register(s) moved to registered inspection location 337 Bath Road Slough SL1 5PR
dot icon22/08/2017
Register inspection address has been changed to 337 Bath Road Slough SL1 5PR
dot icon22/08/2017
Director's details changed for Mr Johan Kriek on 2017-07-26
dot icon22/08/2017
Notification of Louis Johannes Erasmus as a person with significant control on 2017-01-01
dot icon10/08/2017
Change of details for Mr Johan Kriek as a person with significant control on 2017-07-26
dot icon05/07/2017
Appointment of Mr Louis Johannes Erasmus as a director on 2017-01-01
dot icon01/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2015
Registered office address changed from 30 Ferrymead Gardens Greenford Middlesex UB6 9NF to Regus Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 2015-10-05
dot icon04/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/11/2014
Registration of charge 073265290001, created on 2014-11-18
dot icon19/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/09/2014
Registered office address changed from 30 Ferrymead Gardens Ferrymead Gardens Greenford Middlesex UB6 9NF England to 30 Ferrymead Gardens Greenford Middlesex UB6 9NF on 2014-09-19
dot icon01/05/2014
Registered office address changed from C/O Goodier, Smith & Watts Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2014-05-01
dot icon22/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/04/2012
Registered office address changed from First Floor Wrights House 102 - 104 High Street Great Missenden Buckinghamshire HP16 0BE United Kingdom on 2012-04-17
dot icon15/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 30 Ferrymead Gardens Greenford UB6 9NF United Kingdom on 2011-08-15
dot icon12/08/2011
Director's details changed for Mr Johan Kriek on 2011-07-31
dot icon21/06/2011
Termination of appointment of Leslie Spiers as a director
dot icon21/06/2011
Termination of appointment of Christo Bester as a director
dot icon10/11/2010
Appointment of Mr Leslie William Spiers as a director
dot icon27/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

13
2022
change arrow icon+2,978.05 % *

* during past year

Cash in Bank

£13,882.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
277.04K
-
0.00
451.00
-
2022
13
378.41K
-
0.00
13.88K
-
2022
13
378.41K
-
0.00
13.88K
-

Employees

2022

Employees

13 Descended-58 % *

Net Assets(GBP)

378.41K £Ascended36.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.88K £Ascended2.98K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiers, Leslie William, Dr
Director
02/11/2010 - 01/06/2011
17
Kriek, Johan
Director
27/07/2010 - Present
4
Erasmus, Louis Johannes
Director
01/01/2017 - 19/04/2024
7
Bester, Christo
Director
27/07/2010 - 01/06/2011
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CREW CONTRACTORS LIMITED

CREW CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 27/07/2010 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CREW CONTRACTORS LIMITED?

toggle

CREW CONTRACTORS LIMITED is currently Liquidation. It was registered on 27/07/2010 .

Where is CREW CONTRACTORS LIMITED located?

toggle

CREW CONTRACTORS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CREW CONTRACTORS LIMITED do?

toggle

CREW CONTRACTORS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CREW CONTRACTORS LIMITED have?

toggle

CREW CONTRACTORS LIMITED had 13 employees in 2022.

What is the latest filing for CREW CONTRACTORS LIMITED?

toggle

The latest filing was on 03/02/2026: Notice to Registrar of Companies of Notice of disclaimer.