General information

Name:

Pirate Crew Limited

Office Address:

310 Wellingborough Road NN1 4EP Northampton

Number: 06941365

Incorporation date: 2009-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@piratecrew.co.uk

Website

www.piratecrew.co.uk

Description

Data updated on:

Pirate Crew is a business with it's headquarters at NN1 4EP Northampton at 310 Wellingborough Road. This enterprise was set up in 2009 and is established under the identification number 06941365. This enterprise has been actively competing on the English market for fifteen years now and its official state is active. This firm's Standard Industrial Classification Code is 90020, that means Support activities to performing arts. Pirate Crew Limited reported its latest accounts for the financial period up to 2022-06-30. Its latest confirmation statement was filed on 2023-01-12.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £982 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £676 in total). Pirate Crew was the service provided to the Canterbury City Council Council covering the following areas: Wages was also the service provided to the Oxfordshire County Council Council covering the following areas: Capital Expenditure.

Current directors appointed by this business include: Robert R. appointed in 2009 and Gavin P. appointed fifteen years ago. To help the directors in their tasks, this specific business has been utilizing the skillset of Robert R. as a secretary for the last 8 years.

Financial data based on annual reports

Company staff

Robert R.

Role: Secretary

Appointed: 08 December 2016

Latest update: 21 January 2024

Robert R.

Role: Director

Appointed: 01 October 2009

Latest update: 21 January 2024

Gavin P.

Role: Director

Appointed: 23 June 2009

Latest update: 21 January 2024

People with significant control

Executives who control the firm include: Gavin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gavin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 6th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6th March 2015
Annual Accounts 14th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14th January 2016
Annual Accounts 13th November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25th January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25th January 2013
Annual Accounts 10th February 2014
Date Approval Accounts 10th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-12 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Office 10, Rothersthorpe House, 4, Billing Road,

Post code:

NN1 5AN

City / Town:

Northampton.

HQ address,
2013

Address:

Briary Barn, Home Farm Business Park Church Way Whittlebury

Post code:

NN12 8XS

City / Town:

Towcester

HQ address,
2014

Address:

Briary Barn, Home Farm Business Park Church Way Whittlebury

Post code:

NN12 8XS

City / Town:

Towcester

HQ address,
2015

Address:

Briary Barn, Home Farm Business Park Church Way Whittlebury

Post code:

NN12 8XS

City / Town:

Towcester

HQ address,
2016

Address:

Briary Barn, Home Farm Business Park Church Way Whittlebury

Post code:

NN12 8XS

City / Town:

Towcester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Canterbury City Council 1 £ 982.00
2014-11-24 29916725 £ 982.00 Wages
2013 Oxfordshire County Council 1 £ 676.00
2013-09-20 4100772420 £ 676.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
  • 77291 : Renting and leasing of media entertainment equipment
  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode