CREWIT RESOURCING LIMITED

Register to unlock more data on OkredoRegister

CREWIT RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297951

Incorporation date

31/12/1996

Size

Group

Contacts

Registered address

Registered address

Crewit Resourcing Limited A M P House Serviced Offices Amp House 4th Floor, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon04/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon13/02/2026
Satisfaction of charge 032979510004 in full
dot icon26/11/2025
Termination of appointment of Harry Elmore James Loft as a director on 2025-11-21
dot icon08/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon29/09/2025
Change of details for Mr Gary O'keeffe as a person with significant control on 2025-08-01
dot icon22/07/2025
Termination of appointment of Brian Fahey as a director on 2025-07-22
dot icon11/06/2025
Appointment of Mr. Harry Elmore James Loft as a director on 2025-06-11
dot icon07/05/2025
Group of companies' accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-09-21 with updates
dot icon07/08/2024
Registration of charge 032979510005, created on 2024-07-30
dot icon30/05/2024
Group of companies' accounts made up to 2023-03-31
dot icon17/04/2024
Registered office address changed from , 3rd Floor Belmont Belmont Road, Uxbridge, Middlesex, UB8 1HE, England to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 2024-04-17
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Termination of appointment of Steven Leslie Hardcastle as a director on 2024-01-24
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon18/08/2023
Termination of appointment of Terence Patrick Sullivan as a director on 2023-08-18
dot icon18/08/2023
Termination of appointment of Hubert William Mcgarry as a director on 2023-08-18
dot icon15/05/2023
Termination of appointment of Denis Patrick Creighton as a director on 2023-04-27
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/06/2022
Registration of charge 032979510004, created on 2022-06-08
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon18/02/2022
Termination of appointment of Shane Joseph O'halloran as a director on 2022-02-18
dot icon05/01/2022
Termination of appointment of Richard Thompson as a director on 2022-01-01
dot icon15/11/2021
Director's details changed for Mr Shane Joseph O'halloran on 2021-11-15
dot icon05/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/08/2021
Registered office address changed from , 3rd Floor Belmont House 148 Belmont Road, Uxbridge, UB8 1QS, United Kingdom to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 2021-08-18
dot icon30/07/2021
Registered office address changed from , Devonshire House 164 Westminster Bridge Road, London, SE1 7RW, England to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 2021-07-30
dot icon17/06/2021
Notification of Gary O'keeffe as a person with significant control on 2021-03-01
dot icon10/06/2021
Withdrawal of a person with significant control statement on 2021-06-10
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon06/05/2021
Appointment of Mr Richard Thompson as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mr Brian Fahey as a director on 2021-05-06
dot icon30/04/2021
Appointment of Mr Steven Leslie Hardcastle as a director on 2021-04-30
dot icon30/04/2021
Appointment of Mr Gary John O'keeffe as a secretary on 2021-04-29
dot icon30/04/2021
Appointment of Mr Denis Patrick Creighton as a director on 2021-04-29
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Memorandum and Articles of Association
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/10/2020
Termination of appointment of Shona Philomena Dunsmuir as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Sharla Marie Worrall as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Michael James Mcgarry as a secretary on 2020-10-01
dot icon05/09/2020
Accounts for a small company made up to 2020-04-30
dot icon17/07/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon07/07/2020
Satisfaction of charge 3 in full
dot icon18/06/2020
Satisfaction of charge 1 in full
dot icon18/06/2020
Satisfaction of charge 2 in full
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-04-30
dot icon23/01/2019
Accounts for a small company made up to 2018-04-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon24/02/2018
Registered office address changed from , Greenland House, 1 Greenland Street, London, NW1 0nd to Crewit Resourcing Limited a M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX on 2018-02-24
dot icon15/01/2018
Accounts for a small company made up to 2017-04-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon08/09/2016
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon25/07/2016
Appointment of Mr Gary O'keeffe as a director on 2016-04-30
dot icon25/07/2016
Appointment of Mr. Shane Joseph O'halloran as a director on 2016-04-30
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/10/2015
Certificate of change of name
dot icon10/07/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/07/2014
Appointment of Ms Sharla Marie Worrall as a director
dot icon30/06/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Appointment of Ms Shona Philomena Dunsmuir as a director
dot icon30/06/2014
Termination of appointment of Terence Sullivan as a secretary
dot icon30/06/2014
Appointment of Mr. Michael James Mcgarry as a secretary
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Register(s) moved to registered office address
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Register(s) moved to registered inspection location
dot icon06/01/2012
Register inspection address has been changed
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon08/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon17/07/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon03/07/2003
Full accounts made up to 2002-03-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon21/09/2000
Director resigned
dot icon21/09/2000
New director appointed
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/01/1998
Nc inc already adjusted 22/01/98
dot icon26/01/1998
Resolutions
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon06/07/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
New secretary appointed;new director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed;new director appointed
dot icon26/01/1997
Registered office changed on 26/01/97 from:\greenland house, 1 greenland street, london, NW1 1ND
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Registered office changed on 26/01/97 from:\the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon31/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon126 *

* during past year

Number of employees

167
2022
change arrow icon+25.71 % *

* during past year

Cash in Bank

£605,586.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
694.60K
-
0.00
481.73K
-
2022
167
372.61K
-
0.00
605.59K
-
2022
167
372.61K
-
0.00
605.59K
-

Employees

2022

Employees

167 Ascended307 % *

Net Assets(GBP)

372.61K £Descended-46.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

605.59K £Ascended25.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Richard
Director
06/05/2021 - 01/01/2022
3
Mr Gary O'keeffe
Director
30/04/2016 - Present
-
SEMKEN LIMITED
Nominee Secretary
31/12/1996 - 06/01/1997
1539
LUFMER LIMITED
Nominee Director
31/12/1996 - 06/01/1997
1514
Mcgarry, Hubert William
Director
01/09/2000 - 18/08/2023
9

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CREWIT RESOURCING LIMITED

CREWIT RESOURCING LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at Crewit Resourcing Limited A M P House Serviced Offices Amp House 4th Floor, Dingwall Road, Croydon CR0 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 167 according to last financial statements.

Frequently Asked Questions

What is the current status of CREWIT RESOURCING LIMITED?

toggle

CREWIT RESOURCING LIMITED is currently Active. It was registered on 31/12/1996 .

Where is CREWIT RESOURCING LIMITED located?

toggle

CREWIT RESOURCING LIMITED is registered at Crewit Resourcing Limited A M P House Serviced Offices Amp House 4th Floor, Dingwall Road, Croydon CR0 2LX.

What does CREWIT RESOURCING LIMITED do?

toggle

CREWIT RESOURCING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CREWIT RESOURCING LIMITED have?

toggle

CREWIT RESOURCING LIMITED had 167 employees in 2022.

What is the latest filing for CREWIT RESOURCING LIMITED?

toggle

The latest filing was on 04/04/2026: Group of companies' accounts made up to 2025-03-31.