UKBizDB.co.uk

CROWN CONVEYORS 2019 LTD

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

This company is commonly known as Crown Conveyors 2019 Ltd. The company was founded 20 years ago and was given the registration number 04960433. The firm's registered office is in KINGSWOOD BRISTOL. You can find them at Wood Road Industrial Centre, Wood Road, Kingswood Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CROWN CONVEYORS 2019 LTD
Company Number:04960433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Wood Road Industrial Centre, Wood Road, Kingswood Bristol, BS15 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Road Industrial Centre, Wood Road, Kingswood Bristol, BS15 8NN

Secretary01 February 2011Active
Hillfort, Higher Lane, Axmouth, United Kingdom, EX12 4BU

Director11 November 2003Active
7 Cherry Wood, Oldland Common, Bristol, BS30 6PQ

Secretary11 November 2003Active

People with Significant Control

Anthony Charles Hinton
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Hillfort, Higher Lane, Axmouth, United Kingdom, EX12 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-17Change of name

Change of name notice.

Download
2020-02-03Restoration

Restoration order of court.

Download
2020-02-03Change of name

Certificate change of name company.

Download
2019-04-02Gazette

Gazette dissolved voluntary.

Download
2019-01-15Gazette

Gazette notice voluntary.

Download
2019-01-08Dissolution

Dissolution application strike off company.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Accounts

Change account reference date company previous shortened.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Change person secretary company with change date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Capital

Capital allotment shares.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.