Company NameCrows Nit Ltd
Company StatusActive
Company Number08017733
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Chris Devine
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Duke Street
Whitley Bay
Tyne And Wear
NE26 3PP
Director NameMiss Julie Anne Devine
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Duke Street
Whitley Bay
Tyne And Wear
NE26 3PP
Director NameMr Paul James Devine
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Duke Street
Whitley Bay
Tyne And Wear
NE26 3PP
Director NameMr David Charles Davidson Hutt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Percy Avenue
North Shields
Tyne And Wear
NE30 4PE
Director NameMiss Philippa Taylor Gregg
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe High Lighthouse Tyne Street
North Shields
Tyne And Wear
NE30 1NF
Director NameMr Mark Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe High Lighthouse Tyne Street
North Shields
Tyne And Wear
NE30 1NF

Location

Registered Address3 Tanners Bank
North Shields
Tyne And Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Chris Devine
16.67%
Ordinary
1 at £1David Charles Davidson Hutt
16.67%
Ordinary
1 at £1Julie Devine
16.67%
Ordinary
1 at £1Mark Taylor
16.67%
Ordinary
1 at £1Paul Devine
16.67%
Ordinary
1 at £1Philippa Taylor Gregg
16.67%
Ordinary

Financials

Year2014
Net Worth-£18,615
Cash£305
Current Liabilities£18,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

4 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
4 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 April 2019 (6 pages)
16 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 April 2018 (6 pages)
6 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
23 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 October 2016Micro company accounts made up to 30 April 2016 (3 pages)
5 October 2016Micro company accounts made up to 30 April 2016 (3 pages)
20 July 2016Termination of appointment of Philippa Taylor Gregg as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Mark Taylor as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Mark Taylor as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Philippa Taylor Gregg as a director on 14 July 2016 (1 page)
15 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6
(9 pages)
15 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6
(9 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6
(9 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6
(9 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6
(9 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(9 pages)
11 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(9 pages)
11 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(9 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 August 2013Director's details changed for Miss Philippa Davis Gregg on 1 January 2013 (2 pages)
27 August 2013Director's details changed for Miss Philippa Davis Gregg on 1 January 2013 (2 pages)
27 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
27 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
27 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
27 August 2013Director's details changed for Miss Philippa Davis Gregg on 1 January 2013 (2 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)