Company NameCrow Auto Services Limited
DirectorMatthew David Sloan
Company StatusActive
Company Number00944297
CategoryPrivate Limited Company
Incorporation Date16 December 1968(55 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Matthew David Sloan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(35 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Woods Road
Ford End
Chelmsford
CM3 1LJ
Director NameMr Peter John Hales
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(22 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressWhitehall Court
Bell Road
Sittingbourne
Kent
ME20 4ED
Director NameMr David John Sloan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBrtitsh
StatusResigned
Appointed16 August 1991(22 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 215 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Secretary NameMr David John Sloan
NationalityBrtitsh
StatusResigned
Appointed16 August 1991(22 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 215 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP

Contact

Websiteautotints.co.uk

Location

Registered Address531-533 London Road
Grays
Essex
RM20 4AD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

8 at £1Peter John Hales
8.00%
Ordinary
47 at £1David John Sloan
47.00%
Ordinary
23 at £1Matthew David Sloan
23.00%
Ordinary
22 at £1Dean Andrew Chapman
22.00%
Ordinary

Financials

Year2014
Net Worth£92,247
Cash£39,239
Current Liabilities£121,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

18 December 2018Delivered on: 31 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 June 2006Delivered on: 1 July 2006
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re crow auto services limited business tracker account account number 00326011. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 December 2018Registration of charge 009442970002, created on 18 December 2018 (61 pages)
11 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Notification of Carole Sloan as a person with significant control on 1 January 2017 (2 pages)
9 January 2018Cessation of Carole Sloan as a person with significant control on 1 January 2017 (1 page)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Cessation of David John Sloan as a person with significant control on 1 January 2017 (1 page)
9 August 2017Cessation of David John Sloan as a person with significant control on 1 January 2017 (1 page)
9 August 2017Notification of Mathew Sloan as a person with significant control on 1 January 2017 (2 pages)
9 August 2017Notification of Mathew Sloan as a person with significant control on 1 January 2017 (2 pages)
31 March 2017Termination of appointment of David John Sloan as a secretary on 1 January 2017 (1 page)
31 March 2017Termination of appointment of David John Sloan as a director on 1 January 2017 (1 page)
31 March 2017Termination of appointment of David John Sloan as a secretary on 1 January 2017 (1 page)
31 March 2017Termination of appointment of David John Sloan as a director on 1 January 2017 (1 page)
31 March 2017Termination of appointment of David John Sloan as a secretary on 1 January 2017 (1 page)
31 March 2017Termination of appointment of David John Sloan as a secretary on 1 January 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Satisfaction of charge 1 in full (2 pages)
31 July 2015Satisfaction of charge 1 in full (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Director's details changed for Matthew David Sloan on 31 July 2010 (2 pages)
24 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Matthew David Sloan on 31 July 2010 (2 pages)
24 August 2009Return made up to 16/08/09; full list of members; amend (5 pages)
24 August 2009Return made up to 16/08/09; full list of members; amend (5 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 September 2008Return made up to 16/08/08; full list of members (4 pages)
5 September 2008Return made up to 16/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
10 January 2007Return made up to 16/08/06; full list of members; amend (8 pages)
10 January 2007Return made up to 16/08/06; full list of members; amend (8 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 16/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 16/08/06; full list of members (3 pages)
1 July 2006Particulars of mortgage/charge (5 pages)
1 July 2006Particulars of mortgage/charge (5 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 16/08/05; full list of members (8 pages)
20 September 2005Return made up to 16/08/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Return made up to 16/08/04; full list of members (7 pages)
27 October 2004Return made up to 16/08/04; full list of members (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 16/08/00; full list of members (6 pages)
23 August 2000Return made up to 16/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
19 January 2000Return made up to 16/08/99; full list of members (6 pages)
19 January 2000Return made up to 16/08/99; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
11 November 1999Registered office changed on 11/11/99 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
8 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
8 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
20 August 1998Return made up to 16/08/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 November 1997Registered office changed on 18/11/97 from: 531/533, london road, grays, essex, RM16 1AD. (1 page)
18 November 1997Registered office changed on 18/11/97 from: 531/533, london road, grays, essex, RM16 1AD. (1 page)
29 September 1997Return made up to 16/08/97; full list of members (6 pages)
29 September 1997Return made up to 16/08/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 16/08/96; full list of members (4 pages)
24 September 1996Return made up to 16/08/96; full list of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 16/08/95; no change of members (4 pages)
25 September 1995Return made up to 16/08/95; no change of members (4 pages)