• UK
  • CREWSHIELD LTD - Unit 2 Reva Building Rotterdam Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire, United Kingdom

Company Information

Company registration number
06955454
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 2 Reva Building Rotterdam Road
Sutton Fields Industrial Estate
Kingston Upon Hull
East Yorkshire
HU7 0XD
England
Unit 2 Reva Building Rotterdam Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XD, England UK

Management

Managing Directors
HODGES, Lawrence George
SAMWAYS, Michael James
SAMWAYS, Peter Jonathan Bruce
Company secretaries
SAMWAYS, Patricia Jean

Company Details

Type of Business
ltd
Incorporated
2009-07-07
Age Of Company
2009-07-07 14 years
SIC/NACE
84220

Ownership

Beneficial Owners
-
Crewshield International Ltd

Jurisdiction Particularities

Additional Status Details
active
Previous Names
RAPID REACTIVE LTD
Filing of Accounts
Due Date: 2020-12-31
Last Date: 2019-03-31
Last Return Made Up To:
2012-03-09
Annual Return
Due Date: 2020-04-01
Last Date: 2019-03-18

CREWSHIELD LTD Company Description

CREWSHIELD LTD is a ltd registered in United Kingdom with the Company reg no 06955454. Its current trading status is "live". It was registered 2009-07-07. It was previously called RAPID REACTIVE LTD. It has declared SIC or NACE codes as "84220". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-09.It can be contacted at Unit 2 Reva Building Rotterdam Road .
More information

Get CREWSHIELD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Crewshield Ltd - Unit 2 Reva Building Rotterdam Road, Sutton Fields Industrial Estate, Kingston Upon Hull, East Yorkshire, United Kingdom

2009-07-07 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CREWSHIELD LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-person-director-company-with-change-date (2020-03-24) - CH01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-03-24) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-10-15) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-10-01) - PSC07

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-09-19) - MR04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-09-06) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-18) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-10) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-14) - AA

    Add to Cart
     
  • capital-allotment-shares (2018-01-16) - SH01

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2018-01-22) - PSC09

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-03-01) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-03-01) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-01-22) - PSC01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-24) - MR01

    Add to Cart
     
  • legacy (2018-11-05) - RP04CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-11-09) - AA

    Add to Cart
     
  • legacy (2018-03-22) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-03-01) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-10-26) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2017-06-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-05-06) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-03-31) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-01-20) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-02-21) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-09-17) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-09-16) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01

    Add to Cart
     
  • capital-allotment-shares (2011-01-25) - SH01

    Add to Cart
     
  • certificate-change-of-name-company (2011-01-19) - CERTNM

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-01-18) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-01-18) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-04-20) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-01-18) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2011-01-18) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-08-05) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-08-19) - AP01

    Add to Cart
     
  • capital-allotment-shares (2011-08-30) - SH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-08-31) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-10-13) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-10-13) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-11-21) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-11-27) - CH01

    Add to Cart
     
  • incorporation-company (2009-07-07) - NEWINC

    Add to Cart
     

expand_less