General information

Name:

Crowley Cox Ltd

Office Address:

Sfp 9 Ensign House Admirals Way E14 9XQ Marsh Wall

Number: 05841079

Incorporation date: 2006-06-08

Dissolution date: 2021-03-08

End of financial year: 26 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the founding of Crowley Cox Limited, the company which was situated at Sfp 9 Ensign House, Admirals Way in Marsh Wall. The company was created on 8th June 2006. The company's Companies House Reg No. was 05841079 and its postal code was E14 9XQ. The firm had been present on the market for approximately 15 years until 8th March 2021.

James C. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

People with significant control

James C.
Notified on 7 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 22 June 2019
Confirmation statement last made up date 08 June 2018
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 August 2016
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

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
Director appointment termination date: 2020-09-01 (TM01)
filed on: 2nd, September 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode