UKBizDB.co.uk

CROWN FLOORING LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 65, Burtonwood Industrial Centre, Phipps Lane, Warrington, England, WA5 4HX

Director14 July 2023Active
High Wood, Manley Road, Manley, Frodsham, England, WA6 9ED

Director14 July 2023Active
High Wood, Manley Road, Manley, Frodsham, England, WA6 9ED

Director14 July 2023Active
26 Rostherne Crescent, Widnes, WA8 7PW

Secretary03 March 1997Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Secretary30 April 1999Active
14 Alpine Drive, Milnrow, Rochdale, OL16 3HW

Secretary06 February 1997Active
192 Darley Avenue, Churlton Cum Hardy, Manchester, M21 7JU

Secretary06 February 1997Active
24 Yorkshire Street, Oldham, OL1 1TL

Director06 February 1997Active
26 Rostherne Crescent, Widnes, WA8 7PW

Director03 March 1997Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director30 April 1999Active
192 Darley Avenue, Chorlton Cum Hardy, Manchester, M21 7JH

Director06 February 1997Active
Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director30 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts amended with accounts type full.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-19Annual return

Second filing of annual return with made up date.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.