UKBizDB.co.uk

CROWN DOORS AND SHUTTERS LIMITED

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

This company is commonly known as Crown Doors And Shutters Limited. The company was founded 17 years ago and was given the registration number 06058374. The firm's registered office is in WASHINGTON. You can find them at Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:CROWN DOORS AND SHUTTERS LIMITED
Company Number:06058374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear, NE37 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, Bentall Business Park, Bentall Business Park, Washington, NE37 3JD

Director17 March 2023Active
27 Westfield Grove, High Barnes, Sunderland, SR4 8QZ

Secretary19 January 2007Active
Unit 32, Bentall Business Park, Bentall Business Park, Washington, NE37 3JD

Director12 January 2021Active
Unit 32, Bentall Business Park, Bentall Business Park, Washington, NE37 3JD

Director13 January 2021Active
Unit 32, Bentall Business Park, Bentall Business Park, Washington, NE37 3JD

Director13 January 2021Active
27 Westfield Grove, High Barnes, Sunderland, SR4 8QZ

Director19 January 2007Active
Unit 32, Bentall Business Park, Bentall Business Park, Washington, NE37 3JD

Director12 January 2021Active

People with Significant Control

Edison Alchemy Four Ltd
Notified on:17 March 2023
Status:Active
Country of residence:Scotland
Address:65, High Street, Irvine, Scotland, KA12 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armarium Crown Ltd
Notified on:12 January 2021
Status:Active
Country of residence:United Kingdom
Address:Cahors Cottage, Felton, Morpeth, United Kingdom, NE65 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Arthur Mersh
Notified on:19 January 2017
Status:Active
Date of birth:July 1953
Nationality:British
Address:Unit 32, Bentall Business Park, Washington, NE37 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Marilyn Mersh
Notified on:19 January 2017
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit 32, Bentall Business Park, Washington, NE37 3JD
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
2023-11-07Insolvency

Liquidation compulsory winding up order.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-03Accounts

Change account reference date company current shortened.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.