UKBizDB.co.uk

CROWN DRY CLEANING (ONGAR) LIMITED

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

This company is commonly known as Crown Dry Cleaning (ongar) Limited. The company was founded 28 years ago and was given the registration number 03130818. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:CROWN DRY CLEANING (ONGAR) LIMITED
Company Number:03130818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Mellow Purgess, Laindon, England, SS15 5UZ

Secretary27 November 1995Active
67 Mellow Purgess, Laindon, England, SS15 5UZ

Director27 November 1995Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director27 November 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary27 November 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director27 November 1995Active

People with Significant Control

Mrs Angela Susan Gibbon
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Maurice Gibbon
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-03Dissolution

Dissolution application strike off company.

Download
2021-10-21Accounts

Change account reference date company previous extended.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-04-11Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person secretary company with change date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.