Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWSON MOTORS LIMITED
Company Information for

CROWSON MOTORS LIMITED

1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
03007366
Private Limited Company
Active

Company Overview

About Crowson Motors Ltd
CROWSON MOTORS LIMITED was founded on 1995-01-09 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". Crowson Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWSON MOTORS LIMITED
 
Legal Registered Office
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in PE11
 
Telephone01775710650
 
Filing Information
Company Number 03007366
Company ID Number 03007366
Date formed 1995-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB637001668  
Last Datalog update: 2024-02-06 22:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWSON MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL LIMITED
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 CROWSON MOTORS LIMITED

Current Directors
Officer Role Date Appointed
IAN CROWSON
Director 1995-03-30
MARK CROWSON
Director 1995-03-30
PAUL RAYMOND CROWSON
Director 1995-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA ROSE CROWSON
Company Secretary 1995-01-09 2016-05-23
MONICA ROSE CROWSON
Director 1995-01-09 2016-05-23
RAYMOND THOMAS CROWSON
Director 1995-01-09 2001-12-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-09 1995-01-09
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-09 1995-01-09

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
2023-02-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-02-1130/03/20 STATEMENT OF CAPITAL GBP 100299
2022-02-11Director's details changed for Mr Ian Crowson on 2022-02-11
2022-02-11Director's details changed for Mr Mark Crowson on 2022-02-11
2022-02-11Director's details changed for Mr Paul Raymond Crowson on 2022-02-11
2022-02-11CH01Director's details changed for Mr Ian Crowson on 2022-02-11
2022-02-11SH0130/03/20 STATEMENT OF CAPITAL GBP 100299
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-06-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13SH20Statement by Directors
2019-08-13SH19Statement of capital on 2019-08-13 GBP 300
2019-08-13CAP-SSSolvency Statement dated 01/08/19
2019-08-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 182320
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 182320
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MONICA ROSE CROWSON
2017-02-02TM02Termination of appointment of Monica Rose Crowson on 2016-05-23
2016-07-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 182320
2016-02-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 182320
2015-01-22AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 182320
2014-02-13AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0109/01/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0109/01/12 FULL LIST
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-25AR0109/01/11 FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-13AR0109/01/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-28363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-02-05363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-02363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-02-20363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-25363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-30363(288)DIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-20363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-16363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-14363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1996-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-09-01SASHARES AGREEMENT OTC
1995-09-0188(2)OAD 07/08/95--------- £ SI 162316@1
1995-08-1588(2)PAD 07/08/95--------- £ SI 162316@1=162316 £ IC 20004/182320
1995-04-07395PARTICULARS OF MORTGAGE/CHARGE
1995-04-07395PARTICULARS OF MORTGAGE/CHARGE
1995-04-07395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-05395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05SRES04£ NC 100/200000 31/03
1995-04-05123£ NC 200000/399900 31/03/95
1995-04-0588(2)RAD 31/03/95--------- £ SI 19999@1=19999 £ IC 5/20004
1995-04-04395PARTICULARS OF MORTGAGE/CHARGE
1995-04-04395PARTICULARS OF MORTGAGE/CHARGE
1995-04-03288NEW DIRECTOR APPOINTED
1995-04-03288NEW DIRECTOR APPOINTED
1995-04-03288NEW DIRECTOR APPOINTED
1995-04-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-01-24288NEW DIRECTOR APPOINTED
1995-01-24287REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 67451 MOT Vehicle Testing Station at WARDENTREE LANE PINCHBECK PE11 3UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CROWSON MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-03-31 Satisfied RAYMOND THOMAS CROWSON
DEBENTURE 1995-03-31 Satisfied MONICA ROSE CROWSON
DEBENTURE 1995-03-31 Satisfied VOLSWAGON FINANCIAL SERVICES ( UK ) LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CROWSON MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of CROWSON MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CROWSON MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROWSON MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2013-07-04 GBP £1,359
South Holland District Coucnil 2012-11-08 GBP £18,198
South Holland District Coucnil 2012-11-08 GBP £5,288
South Holland District Coucnil 2011-11-17 GBP £2,994
South Holland District Coucnil 2011-05-31 GBP £958

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 CROWSON MOTORS LIMITED 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 CROWSON MOTORS LIMITED 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 CROWSON MOTORS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1