Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWLEY CAR COMPANY LTD
Company Information for

CRAWLEY CAR COMPANY LTD

CRAWLEY RAILWAY STATION, CRAWLEY, WEST SUSSEX, RH10 1JA,
Company Registration Number
05446136
Private Limited Company
Active

Company Overview

About Crawley Car Company Ltd
CRAWLEY CAR COMPANY LTD was founded on 2005-05-06 and has its registered office in West Sussex. The organisation's status is listed as "Active". Crawley Car Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAWLEY CAR COMPANY LTD
 
Legal Registered Office
CRAWLEY RAILWAY STATION
CRAWLEY
WEST SUSSEX
RH10 1JA
Other companies in RH10
 
Filing Information
Company Number 05446136
Company ID Number 05446136
Date formed 2005-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB862388103  
Last Datalog update: 2023-09-05 16:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWLEY CAR COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRAWLEY CAR COMPANY LTD

Current Directors
Officer Role Date Appointed
ZAFFER IQBAL KHAN
Company Secretary 2015-04-01
LAKIEM ZAFFER KHAN
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IQBAL KHAN
Company Secretary 2010-05-06 2015-04-01
ARFAN ASLAM
Director 2010-02-12 2015-04-01
IQBAL KHAN
Director 2007-07-13 2014-04-01
IQBAL KHAN
Company Secretary 2010-05-06 2012-06-08
MARTIN FREDERICK GRICE
Company Secretary 2005-05-06 2010-02-12
MARTIN FREDERICK GRICE
Director 2005-05-06 2010-02-12
RYAN NEIL GRICE
Director 2005-05-06 2010-02-12
MICHAEL JOHN ELLINGTON
Director 2005-05-06 2005-10-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-05-06 2005-05-06
COMPANY DIRECTORS LIMITED
Nominated Director 2005-05-06 2005-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAKIEM ZAFFER KHAN METRO TAXI GATWICK LTD Director 2014-04-22 CURRENT 2012-04-30 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Unaudited abridged accounts made up to 2022-10-31
2023-06-12CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-08-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-07-31AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-01-04AAMDAmended account full exemption
2020-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054461360003
2020-10-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-09-06PSC04Change of details for Mr Zaffer Iqbal Khan as a person with significant control on 2019-09-06
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24DISS40Compulsory strike-off action has been discontinued
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-09-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1500
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFFER KHAN
2016-10-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-22DISS40Compulsory strike-off action has been discontinued
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-04GAZ1FIRST GAZETTE
2016-10-04GAZ1FIRST GAZETTE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-31AR0106/05/16 FULL LIST
2016-05-31AR0106/05/16 FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054461360002
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-01AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-28AP03Appointment of Mr Zaffer Iqbal Khan as company secretary on 2015-04-01
2015-04-28AP01DIRECTOR APPOINTED MR LAKIEM ZAFFER KHAN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ARFAN ASLAM
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL KHAN
2015-04-28TM02Termination of appointment of Iqbal Khan on 2015-04-01
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-09AR0106/05/14 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-13AR0106/05/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-08AR0106/05/12 FULL LIST
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY IQBAL KHAN
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-06AR0106/05/11 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-01AR0106/05/10 FULL LIST
2010-06-01AP03SECRETARY APPOINTED MR IQBAL KHAN
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IQBAL KHAN / 06/05/2010
2010-05-28AP03SECRETARY APPOINTED MR IQBAL KHAN
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IQBAL KHAN / 06/05/2010
2010-03-16AP01DIRECTOR APPOINTED MR ARFAN ASLAM
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRICE
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GRICE
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRICE
2009-08-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / IQBAL KHAN / 11/11/2008
2008-12-04363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-07-09AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-18363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-08-02SASHARES AGREEMENT OTC
2007-07-2688(2)RAD 13/07/07--------- £ SI 500@1=500 £ IC 1000/1500
2007-07-24RES04£ NC 1000/1500 13/07/0
2007-07-24123NC INC ALREADY ADJUSTED 13/07/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-11-09225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/10/05
2006-06-15363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-06-1588(2)RAD 06/05/05--------- £ SI 999@1=999 £ IC 1/1000
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 1 OAK COURT, 67-72 BETHEL ROAD SEVENOAKS KENT TN13 3UE
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to CRAWLEY CAR COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAWLEY CAR COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2011-11-01 £ 225,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAWLEY CAR COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,500
Cash Bank In Hand 2011-11-01 £ 5,244
Current Assets 2011-11-01 £ 43,146
Debtors 2011-11-01 £ 37,902
Fixed Assets 2011-11-01 £ 183,587
Shareholder Funds 2011-11-01 £ 1,525
Tangible Fixed Assets 2011-11-01 £ 15,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAWLEY CAR COMPANY LTD registering or being granted any patents
Domain Names

CRAWLEY CAR COMPANY LTD owns 1 domain names.

crawleycars.co.uk  

Trademarks
We have not found any records of CRAWLEY CAR COMPANY LTD registering or being granted any trademarks
Income
Government Income

Government spend with CRAWLEY CAR COMPANY LTD

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-02-12 GBP £900 Taxis: Contract Hire
West Sussex County Council 2015-01-22 GBP £960 Taxis: Contract Hire
West Sussex County Council 2014-11-27 GBP £1,120 Taxis: Contract Hire
West Sussex County Council 2014-10-31 GBP £840 Taxis: Contract Hire
West Sussex County Council 2014-10-20 GBP £840 Taxis: Contract Hire
West Sussex County Council 2014-10-20 GBP £960 Taxis: Contract Hire
West Sussex County Council 2014-10-20 GBP £720 Taxis: Contract Hire
West Sussex County Council 2014-10-20 GBP £360 Taxis: Contract Hire
West Sussex County Council 2014-07-18 GBP £127
West Sussex County Council 2014-06-20 GBP £115
West Sussex County Council 2014-06-19 GBP £108

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRAWLEY CAR COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWLEY CAR COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAWLEY CAR COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.