Crowmere Limited BEDFORDSHIRE


Crowmere Limited was dissolved on 2019-10-15. Crowmere was a private limited company that could have been found at 282 Old Bedford Road, Luton, Bedfordshire, LU2 7EQ. Its net worth was valued to be approximately 58962 pounds, and the fixed assets that belonged to the company totalled up to 200 pounds. The company (formed on 1996-06-26) was run by 2 directors and 1 secretary.
Director Melanie K. who was appointed on 06 April 2010.
Director Martin K. who was appointed on 26 June 1996.
Among the secretaries, we can name: Melanie K. appointed on 26 June 1996.

The company was officially classified as "information technology consultancy activities" (62020). The latest confirmation statement was sent on 2018-06-26 and last time the statutory accounts were sent was on 30 June 2018. 2016-06-26 is the date of the most recent annual return.

Crowmere Limited Address / Contact

Office Address 282 Old Bedford Road
Office Address2 Luton
Town Bedfordshire
Post code LU2 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217187
Date of Incorporation Wed, 26th Jun 1996
Date of Dissolution Tue, 15th Oct 2019
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 23 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Wed, 10th Jul 2019
Last confirmation statement dated Tue, 26th Jun 2018

Company staff

Melanie K.

Position: Director

Appointed: 06 April 2010

Martin K.

Position: Director

Appointed: 26 June 1996

Melanie K.

Position: Secretary

Appointed: 26 June 1996

Thomas K.

Position: Director

Appointed: 30 September 2004

Resigned: 30 September 2011

Declan K.

Position: Director

Appointed: 01 July 2003

Resigned: 31 August 2013

Dennis K.

Position: Director

Appointed: 02 December 1996

Resigned: 30 June 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 26 June 1996

Resigned: 26 June 1996

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1996

Resigned: 26 June 1996

People with significant control

Martin K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth58 96281 098    
Balance Sheet
Cash Bank On Hand   68 78937 89715 374
Current Assets116 854120 77987 74368 78937 95815 374
Debtors46 56039 61081 61 
Net Assets Liabilities   65 39037 39815 085
Other Debtors    61 
Property Plant Equipment   311  
Cash Bank In Hand70 29481 16987 66268 789  
Net Assets Liabilities Including Pension Asset Liability58 96281 09871 66565 390  
Tangible Fixed Assets200100467311  
Reserves/Capital
Called Up Share Capital4444  
Profit Loss Account Reserve58 95881 09471 66165 386  
Shareholder Funds58 96281 098    
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 511  
Creditors   3 648560289
Increase From Depreciation Charge For Year Property Plant Equipment    156 
Net Current Assets Liabilities58 80281 01871 29165 14137 39815 085
Other Creditors   636560289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 667 
Other Disposals Property Plant Equipment    1 822 
Property Plant Equipment Gross Cost   1 822  
Provisions For Liabilities Balance Sheet Subtotal   62  
Taxation Social Security Payable   3 012  
Total Assets Less Current Liabilities59 00281 11871 75865 45237 398 
Capital Employed 81 09871 66565 390  
Creditors Due Within One Year58 05239 76116 4523 648  
Number Shares Allotted 444  
Par Value Share 111  
Provisions For Liabilities Charges40209362  
Fixed Assets200100    
Share Capital Allotted Called Up Paid4444  
Tangible Fixed Assets Cost Or Valuation1 2001 2001 8221 822  
Tangible Fixed Assets Depreciation1 0001 1001 3551 511  
Tangible Fixed Assets Depreciation Charged In Period 100255156  
Tangible Fixed Assets Additions  622   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
Free Download (4 pages)

Company search

Advertisements