General information

Name:

Crewquarters Ltd

Office Address:

Unit 6, Wheatley Business Centre Old London Road Wheatley OX33 1XW Oxford

Number: 06507823

Incorporation date: 2008-02-18

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Oxford under the ID 06507823. This firm was set up in 2008. The headquarters of the firm is located at Unit 6, Wheatley Business Centre Old London Road Wheatley. The zip code for this address is OX33 1XW. This firm's classified under the NACE and SIC code 55100 meaning Hotels and similar accommodation. December 31, 2021 is the last time company accounts were reported.

Gregory S., Carty C., Fred K. and 3 remaining, listed below are registered as the firm's directors and have been doing everything they can to help the company for 2 years.

The companies that control this firm are as follows: Api Emea Llc owns over 3/4 of company shares. This business can be reached in Melville at Broadhollow Road, Ny 11747, New York and was registered as a PSC under the registration number 81-4085268.

Financial data based on annual reports

Company staff

Gregory S.

Role: Director

Appointed: 30 December 2022

Latest update: 16 April 2024

Carty C.

Role: Director

Appointed: 11 May 2018

Latest update: 16 April 2024

Fred K.

Role: Director

Appointed: 11 May 2018

Latest update: 16 April 2024

Ingrid M.

Role: Director

Appointed: 11 May 2018

Latest update: 16 April 2024

Richard M.

Role: Director

Appointed: 11 May 2018

Latest update: 16 April 2024

Antoine K.

Role: Director

Appointed: 20 October 2016

Latest update: 16 April 2024

People with significant control

Api Emea Llc
Address: 265 Broadhollow Road, Ny 11747, Melville, New York, United States
Legal authority Limited Liability Company Act
Legal form Limited Liability Company
Country registered United States - Delaware
Place registered State Of Delaware
Registration number 81-4085268
Notified on 17 February 2020
Nature of control:
over 3/4 of shares
Richard M.
Notified on 11 May 2018
Ceased on 17 February 2020
Nature of control:
substantial control or influence
Fiona F.
Notified on 11 May 2018
Ceased on 17 February 2020
Nature of control:
substantial control or influence
Fadi B.
Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control:
substantial control or influence
Ramzi K.
Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control:
substantial control or influence
Fred K.
Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joseph K.
Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control:
substantial control or influence
Antoine K.
Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 07 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 07 December 2012
Annual Accounts 06 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 06 September 2013
Annual Accounts 08 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 08 December 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2019-12-31
End Date For Period Covered By Report 2020-12-30
Annual Accounts 30 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
16
Company Age

Closest Companies - by postcode