The Crawley Community Shop Limited CRAWLEY


Founded in 2016, The Crawley Community Shop, classified under reg no. 10403285 is an active company. Currently registered at Crawley Community & Voluntary Service RH10 6AD, Crawley the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 7 directors, namely Stephen C., Susan W. and Lesley M. and others. Of them, Lesley M., Stella B., Athene M., Anne T., Irene W. have been with the company the longest, being appointed on 30 September 2016 and Stephen C. has been with the company for the least time - from 22 July 2019. As of 24 April 2024, there were 6 ex directors - Devendra C., June R. and others listed below. There were no ex secretaries.

The Crawley Community Shop Limited Address / Contact

Office Address Crawley Community & Voluntary Service
Office Address2 The Orchard 1-2
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10403285
Date of Incorporation Fri, 30th Sep 2016
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Stephen C.

Position: Director

Appointed: 22 July 2019

Susan W.

Position: Director

Appointed: 02 October 2017

Lesley M.

Position: Director

Appointed: 30 September 2016

Stella B.

Position: Director

Appointed: 30 September 2016

Athene M.

Position: Director

Appointed: 30 September 2016

Anne T.

Position: Director

Appointed: 30 September 2016

Irene W.

Position: Director

Appointed: 30 September 2016

Devendra C.

Position: Director

Appointed: 23 December 2016

Resigned: 08 April 2017

June R.

Position: Director

Appointed: 30 September 2016

Resigned: 14 August 2017

Sheila R.

Position: Director

Appointed: 30 September 2016

Resigned: 13 December 2021

Pauline A.

Position: Director

Appointed: 30 September 2016

Resigned: 18 August 2020

Susan B.

Position: Director

Appointed: 30 September 2016

Resigned: 12 April 2022

Lyn B.

Position: Director

Appointed: 30 September 2016

Resigned: 23 December 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 10 names. As BizStats established, there is Lesley M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Pauline A. This PSC has significiant influence or control over the company,. Moving on, there is Sheila R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lesley M.

Notified on 30 September 2016
Nature of control: significiant influence or control

Pauline A.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Sheila R.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Athene M.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Stella B.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Susan B.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Irene W.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Anne T.

Notified on 30 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

June R.

Notified on 30 September 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

Lyn B.

Notified on 30 September 2016
Ceased on 23 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 2801 7721 0631 286  
Current Assets1 6331 9391 2671 2861 3071 441
Debtors354167204   
Net Assets Liabilities7777178129
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 
Bank Overdrafts 685    
Creditors1 6261 9321 2601 2791 2921 312
Net Current Assets Liabilities777715129
Other Creditors97173049  
Taxation Social Security Payable38383838  
Total Assets Less Current Liabilities   7178129
Trade Debtors Trade Receivables354167204   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements