CREW MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CREW MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868816

Incorporation date

03/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Rail Court Off Barrel Lane, Warmsworth, Doncaster, South Yorkshire DN4 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1993)
dot icon18/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon25/07/2025
Current accounting period shortened from 2026-01-31 to 2025-07-31
dot icon03/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon13/02/2025
Director's details changed for Mr Robert James Carter on 2025-02-13
dot icon13/02/2025
Change of details for Mr Robert James Carter as a person with significant control on 2025-02-10
dot icon05/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon06/03/2024
Change of details for Mr Robert James Carter as a person with significant control on 2022-03-03
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2023
Withdrawal of a person with significant control statement on 2023-03-13
dot icon13/03/2023
Notification of Robert James Carter as a person with significant control on 2022-03-03
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon04/03/2022
Termination of appointment of Rachel Louise Carter as a director on 2022-03-03
dot icon04/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/11/2020
Termination of appointment of Edward Carter as a director on 2020-11-05
dot icon06/11/2020
Termination of appointment of Wendy Karen Carter as a director on 2020-11-05
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon08/09/2020
Director's details changed for Miss Rachel Louise Carter on 2020-09-08
dot icon08/09/2020
Appointment of Miss Rachel Louise Carter as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Robert James Carter as a director on 2020-09-01
dot icon18/05/2020
Current accounting period extended from 2020-07-31 to 2021-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon01/11/2018
Registered office address changed from Crew House Victoria Road Balby Doncaster South Yorkshire DN4 0LZ to 5 Rail Court Off Barrel Lane Warmsworth Doncaster South Yorkshire DN4 9JR on 2018-11-01
dot icon03/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/09/2012
Previous accounting period extended from 2012-03-31 to 2012-07-31
dot icon15/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon25/11/2010
Appointment of Mrs Wendy Karen Carter as a director
dot icon05/11/2010
Termination of appointment of Rachel Carter as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Return made up to 03/11/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2007
Return made up to 03/11/07; no change of members
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2006
Return made up to 03/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2004
Return made up to 03/11/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2003
Return made up to 03/11/03; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2003-03-31
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon09/11/2001
Return made up to 03/11/01; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-03-31
dot icon14/03/2001
Registered office changed on 14/03/01 from: crew house victoria road doncaster DN4 0LZ
dot icon21/12/2000
Return made up to 03/11/00; full list of members
dot icon21/12/2000
New secretary appointed
dot icon21/08/2000
Accounts for a small company made up to 1999-11-30
dot icon14/04/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon14/04/2000
Director resigned
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned
dot icon06/12/1999
Return made up to 03/11/99; full list of members
dot icon30/06/1999
New director appointed
dot icon04/05/1999
Accounts for a small company made up to 1998-11-30
dot icon28/01/1999
Ad 01/01/99--------- £ si 300@1=300 £ ic 100/400
dot icon06/11/1998
Return made up to 03/11/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1997-11-30
dot icon25/01/1998
Return made up to 03/11/97; full list of members
dot icon11/02/1997
Accounts for a small company made up to 1996-11-30
dot icon21/11/1996
Return made up to 03/11/96; no change of members
dot icon11/02/1996
Accounts for a small company made up to 1995-11-30
dot icon01/12/1995
Return made up to 03/11/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 03/11/94; full list of members
dot icon11/10/1994
Particulars of mortgage/charge
dot icon25/03/1994
Director resigned
dot icon01/12/1993
Accounting reference date notified as 30/11
dot icon16/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
Registered office changed on 16/11/93 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon03/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
27.02K
-
0.00
2.17K
-
2023
2
16.19K
-
0.00
10.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Carter
Director
01/09/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREW MECHANICAL SERVICES LIMITED

CREW MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 03/11/1993 with the registered office located at 5 Rail Court Off Barrel Lane, Warmsworth, Doncaster, South Yorkshire DN4 9JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREW MECHANICAL SERVICES LIMITED?

toggle

CREW MECHANICAL SERVICES LIMITED is currently Active. It was registered on 03/11/1993 .

Where is CREW MECHANICAL SERVICES LIMITED located?

toggle

CREW MECHANICAL SERVICES LIMITED is registered at 5 Rail Court Off Barrel Lane, Warmsworth, Doncaster, South Yorkshire DN4 9JR.

What does CREW MECHANICAL SERVICES LIMITED do?

toggle

CREW MECHANICAL SERVICES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CREW MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-16 with no updates.