Crawford Contracts Group Ltd

General information

Name:

Crawford Contracts Group Limited

Office Address:

Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street BT1 4LS Belfast

Number: NI026869

Incorporation date: 1992-09-11

Dissolution date: 2022-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crawford Contracts Group came into being in 1992 as a company enlisted under no NI026869, located at BT1 4LS Belfast at Keenan Cf 10th Floor Victoria House. Its last known status was dissolved. Crawford Contracts Group had been on the market for at least thirty years. Crawford Contracts Group Ltd was registered fourteen years from now as Crawford Contracts.

Regarding to the following firm, most of director's assignments had been carried out by David C., Louise C., Peadar M. and 2 other officers. Amongst these five managers, Margaret C. had supervised the firm for the longest period of time, having been a part of directors' team for thirty years.

Edward C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Crawford Contracts Group Ltd 2010-01-07
  • Crawford Contracts Ltd 1992-09-11

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 27 April 2015

Latest update: 20 April 2023

Louise C.

Role: Director

Appointed: 27 April 2015

Latest update: 20 April 2023

Peadar M.

Role: Director

Appointed: 01 June 2010

Latest update: 20 April 2023

Margaret C.

Role: Director

Appointed: 11 September 1992

Latest update: 20 April 2023

Margaret C.

Role: Secretary

Appointed: 11 September 1992

Latest update: 20 April 2023

Edward C.

Role: Director

Appointed: 11 September 1992

Latest update: 20 April 2023

People with significant control

Edward C.
Notified on 17 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 25 December 2018
Confirmation statement last made up date 11 December 2017
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01

Company Vehicle Operator Data

Woodside Road Industrial Estate

Address

Woodside Road

City

Ballymena

Postal code

BT42 4QJ

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 27th, September 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies