This company is commonly known as Crown Agents Services Limited. The company was founded 50 years ago and was given the registration number 01159793. The firm's registered office is in LONDON. You can find them at Blue Fin Building, 110 Southwark Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CROWN AGENTS SERVICES LIMITED |
---|---|---|
Company Number | : | 01159793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1974 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 26 October 2023 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Secretary | 02 September 2013 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Secretary | 02 July 2002 | Active |
23a Boscombe Road, Worcester Park, KT4 8PJ | Secretary | - | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Secretary | 28 October 2016 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Secretary | 24 April 2017 | Active |
58 Pyrland Road, London, N5 2JD | Director | - | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 22 May 2012 | Active |
36 Homefield Road, Chiswick, London, W4 2LW | Director | - | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 01 October 2014 | Active |
2 St Josephs Vale, Blackheath, London, SE3 0XF | Director | 02 August 1995 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 01 June 2001 | Active |
Clochemerle, Merle Common Road, Oxted, RH8 0RP | Director | 25 October 1995 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 30 March 2011 | Active |
Yewtree Cottage, Whitmore Vale Road, Grayshott, GU26 6DH | Director | - | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 26 September 2016 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 30 March 2011 | Active |
6 Cliffe Walk, Sutton, SM1 4QU | Director | 01 October 1999 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 01 March 2018 | Active |
Rose Cottage London Road, Sunningdale, Ascot, A, SL5 0JZ | Director | - | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 24 September 2010 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 01 May 2002 | Active |
Middle Middlecott Middlecott, Chagford, Newton Abbot, TQ13 8EW | Director | - | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 10 June 2016 | Active |
Flat 2 56 Queens Road, Wimbledon, London, SW19 8LR | Director | 01 October 1999 | Active |
St Nicholas House, St Nicholas Road, Sutton Surrey, SM1 1EL | Director | 01 May 2002 | Active |
Crown Agents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Appoint person secretary company with name date. | Download |
2017-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-01-30 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.