SJ CRAWFORD PIPING SERVICES LTD

Register to unlock more data on OkredoRegister

SJ CRAWFORD PIPING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13174774

Incorporation date

02/02/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens WA9 5AACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2021)
dot icon25/09/2025
Termination of appointment of Adam Christopher Carr as a director on 2025-09-12
dot icon11/06/2025
Appointment of Mr Adam Christopher Carr as a director on 2025-06-05
dot icon02/06/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon05/12/2024
Notification of James Robert Crawford as a person with significant control on 2024-12-01
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon13/11/2024
Unaudited abridged accounts made up to 2024-08-28
dot icon12/11/2024
Certificate of change of name
dot icon10/11/2024
Appointment of Mr James Robert Crawford as a director on 2024-11-08
dot icon10/11/2024
Registered office address changed from , 46-48a High Street, Burnham, Slough, SL1 7JP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2024-11-10
dot icon10/11/2024
Termination of appointment of Joseph Fennell as a director on 2024-11-10
dot icon16/10/2024
Appointment of Me Joseph Fennell as a director on 2022-06-10
dot icon14/10/2024
Termination of appointment of Andrew Fennell as a director on 2022-06-10
dot icon14/10/2024
Cessation of Andrew Fennell as a person with significant control on 2022-06-10
dot icon05/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-08-28
dot icon15/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/05/2023
Registered office address changed from , 89 School Road, Ashford, TW15 2AL, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2023-05-15
dot icon15/05/2023
Registered office address changed from , 46-48a High Street, Burnham, Slough, SL1 7JP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2023-05-15
dot icon07/12/2022
Micro company accounts made up to 2022-02-28
dot icon26/10/2022
Current accounting period extended from 2023-02-28 to 2023-08-28
dot icon24/10/2022
Registered office address changed from , 54 Blue Unit Broadway Plaza Francis Road 19, Edgbaston, Birmingham, B16 8SU, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2022-10-24
dot icon24/10/2022
Register inspection address has been changed to 89 School Road Ashford TW15 2AL
dot icon25/03/2022
Registered office address changed from , 37 37 Regina Road, Southall, UB2 5PL, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2022-03-25
dot icon09/03/2022
Registered office address changed from , 1st Floor Alexander Business Park Prescot Road, Lakeside Building, St. Helens, WA10 3TP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2022-03-09
dot icon24/05/2021
Registered office address changed from , 1st Floor Alexander Business Park Prescot Road, Lakeside Building, St. Helens, WA10 3TP, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2021-05-24
dot icon24/05/2021
Registered office address changed from , Connect Business Village 5 24 Derby Road, Liverpool, L5 9PR, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2021-05-24
dot icon18/05/2021
Registered office address changed from , Flat 15 the Octagon Brighton Marina Village, Brighton, BN2 5UU, England to Unit 3 Sherdley Road Insustrial Estate Wharton Street Sherdley Road Industrial Estate St. Helens WA9 5AA on 2021-05-18
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Robert Crawford
Director
08/11/2024 - Present
9
Fennell, Joseph
Director
10/06/2022 - 10/11/2024
41
Carr, Adam
Director
05/06/2025 - 12/09/2025
11
Fennell, Andrew
Director
01/06/2021 - 10/06/2022
-

Persons with Significant Control

4
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 SJ CRAWFORD PIPING SERVICES LTD

SJ CRAWFORD PIPING SERVICES LTD is an(a) Active company incorporated on 02/02/2021 with the registered office located at Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens WA9 5AA. 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 SJ CRAWFORD PIPING SERVICES LTD?

toggle

SJ CRAWFORD PIPING SERVICES LTD is currently Active. It was registered on 02/02/2021 .

Where is SJ CRAWFORD PIPING SERVICES LTD located?

toggle

SJ CRAWFORD PIPING SERVICES LTD is registered at Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens WA9 5AA.

What does SJ CRAWFORD PIPING SERVICES LTD do?

toggle

SJ CRAWFORD PIPING SERVICES LTD operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for SJ CRAWFORD PIPING SERVICES LTD?

toggle

The latest filing was on 25/09/2025: Termination of appointment of Adam Christopher Carr as a director on 2025-09-12.