This company is commonly known as Crown Flooring Limited. The company was founded 27 years ago and was given the registration number 03313671. The firm's registered office is in ST ASAPH. You can find them at Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | CROWN FLOORING LIMITED |
---|---|---|
Company Number | : | 03313671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 65, Burtonwood Industrial Centre, Phipps Lane, Warrington, England, WA5 4HX | Director | 14 July 2023 | Active |
High Wood, Manley Road, Manley, Frodsham, England, WA6 9ED | Director | 14 July 2023 | Active |
High Wood, Manley Road, Manley, Frodsham, England, WA6 9ED | Director | 14 July 2023 | Active |
26 Rostherne Crescent, Widnes, WA8 7PW | Secretary | 03 March 1997 | Active |
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA | Secretary | 30 April 1999 | Active |
14 Alpine Drive, Milnrow, Rochdale, OL16 3HW | Secretary | 06 February 1997 | Active |
192 Darley Avenue, Churlton Cum Hardy, Manchester, M21 7JU | Secretary | 06 February 1997 | Active |
24 Yorkshire Street, Oldham, OL1 1TL | Director | 06 February 1997 | Active |
26 Rostherne Crescent, Widnes, WA8 7PW | Director | 03 March 1997 | Active |
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA | Director | 30 April 1999 | Active |
192 Darley Avenue, Chorlton Cum Hardy, Manchester, M21 7JH | Director | 06 February 1997 | Active |
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA | Director | 30 April 1999 | Active |
Uk Fm Holdings Limited | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | High Wood, Manley Road, Frodsham, England, WA6 9ED |
Nature of control | : |
|
Mr Anthony Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Mrs Helen Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Mrs Maureen Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Mr Wayne David Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts amended with accounts type full. | Download |
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination secretary company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Annual return | Second filing of annual return with made up date. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.