Crowther Engineering Limited

General information

Name:

Crowther Engineering Ltd

Office Address:

52 Hutton Close Crowther Industrial Estate NE38 0AH Washington

Number: 03181433

Incorporation date: 1996-04-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crowther Engineering Limited is officially located at Washington at 52 Hutton Close. You can find the company by its post code - NE38 0AH. Crowther Engineering's launching dates back to year 1996. This business is registered under the number 03181433 and their official state is active. This firm's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. The company's latest annual accounts cover the period up to September 30, 2022 and the most recent annual confirmation statement was submitted on May 21, 2023.

The company has a solitary director at the moment supervising this particular business, specifically Glenn E. who has been doing the director's tasks since 1996-04-02. That business had been supervised by Gary B. till one year ago. What is more a different director, specifically Alan H. quit in 2023.

Financial data based on annual reports

Company staff

Glenn E.

Role: Director

Appointed: 03 March 2023

Latest update: 3 January 2024

People with significant control

The companies that control this firm include: Taurus Eng. Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in South Shields at Throckley Way, Middlefields Industrial Estate, NE34 0NU, Tyne and Wear and was registered as a PSC under the registration number 12034024.

Taurus Eng. Group Limited
Address: 6a/6b Throckley Way, Middlefields Industrial Estate, South Shields, Tyne And Wear, NE34 0NU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12034024
Notified on 3 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan H.
Notified on 30 June 2016
Ceased on 3 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas L.
Notified on 30 June 2016
Ceased on 3 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2014
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 April 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 January 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 3 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

South Range 6 High Carlbury Piercebridge

Post code:

DL2 3TT

City / Town:

Darlington

HQ address,
2013

Address:

South Range 6 High Carlbury Piercebridge

Post code:

DL2 3TT

City / Town:

Darlington

HQ address,
2014

Address:

South Range 6 High Carlbury Piercebridge

Post code:

DL2 3TT

City / Town:

Darlington

HQ address,
2015

Address:

South Range 6 High Carlbury Piercebridge

Post code:

DL2 3TT

City / Town:

Darlington

Accountant/Auditor,
2014 - 2012

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies