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..
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 | : |
|
Registered Address | : | Wood Road Industrial Centre, Wood Road, Kingswood Bristol, BS15 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Road Industrial Centre, Wood Road, Kingswood Bristol, BS15 8NN | Secretary | 01 February 2011 | Active |
Hillfort, Higher Lane, Axmouth, United Kingdom, EX12 4BU | Director | 11 November 2003 | Active |
7 Cherry Wood, Oldland Common, Bristol, BS30 6PQ | Secretary | 11 November 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2020-02-17 | Change of name | Change of name notice. | Download |
2020-02-03 | Restoration | Restoration order of court. | Download |
2020-02-03 | Change of name | Certificate change of name company. | Download |
2019-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2019-01-15 | Gazette | Gazette notice voluntary. | Download |
2019-01-08 | Dissolution | Dissolution application strike off company. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Officers | Change person secretary company with change date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Officers | Change person director company with change date. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Capital | Capital allotment shares. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.