UKBizDB.co.uk

CROWN CARPETS (N.E.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Carpets (n.e.) Limited. The company was founded 27 years ago and was given the registration number 03223919. The firm's registered office is in ASHINGTON. You can find them at Unit 3 Waterside Court, North Seaton Industrial Estate, Ashington, . This company's SIC code is 13939 - Manufacture of other carpets and rugs.

Company Information

Name:CROWN CARPETS (N.E.) LIMITED
Company Number:03223919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13939 - Manufacture of other carpets and rugs

Office Address & Contact

Registered Address:Unit 3 Waterside Court, North Seaton Industrial Estate, Ashington, England, NE63 0YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Waterside Court, North Seaton Industrial Estate, Ashington, England, NE63 0YG

Director01 October 2015Active
Unit 3, Waterside Court, North Seaton Industrial Estate, Ashington, England, NE63 0YG

Director01 October 2015Active
9 Broadway Crescent, Blyth, NE24 2RZ

Secretary12 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 1996Active
9 Broadway Crescent, Blyth, NE24 2RZ

Director12 July 1996Active
9 Broadway Crescent, Blyth, NE24 2RZ

Director12 July 1996Active

People with Significant Control

Mr Michael Clark
Notified on:12 July 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Unit 3, Waterside Court, Ashington, England, NE63 0YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Clark
Notified on:01 July 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Unit 3, Waterside Court, Ashington, England, NE63 0YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ellie Louisa Knowles
Notified on:01 July 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Unit 3, Waterside Court, Ashington, England, NE63 0YG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-10-02Officers

Termination secretary company with name termination date.

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.