This company is commonly known as Crown Foods Limited. The company was founded 32 years ago and was given the registration number 02644956. The firm's registered office is in HAMPSHIRE. You can find them at Anchor House 96 High Street, Lymington, Hampshire, . This company's SIC code is 56290 - Other food services.
Name | : | CROWN FOODS LIMITED |
---|---|---|
Company Number | : | 02644956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Secretary | 17 March 2021 | Active |
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Director | 01 August 1996 | Active |
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Director | - | Active |
7a, Boldrewood Road, Southampton, England, SO16 7BW | Director | 01 November 2016 | Active |
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Director | 01 October 2019 | Active |
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Director | 01 October 2019 | Active |
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Secretary | 14 May 2004 | Active |
Corner Cottage, Harrow Road, Neacroft, Christchurch, BH23 8JW | Secretary | 01 June 1998 | Active |
26 Southwood Avenue, Bournemouth, BH6 3QB | Secretary | - | Active |
97 London Road, Copford, Colchester, CO6 1LG | Secretary | 30 November 1993 | Active |
45 Marine Drive East, Barton On Sea, New Milton, BH25 7DX | Director | - | Active |
Ivy Lodge 1712 Wimborne Road, Bear Cross, Bournemouth, BH11 9AN | Director | 26 January 1996 | Active |
Anchor House 96 High Street, Lymington, Hampshire, SO41 9AP | Director | 01 November 2016 | Active |
Meadowview, 59 Low Street Benhall, Saxmundham, IP17 1JE | Director | 21 October 2002 | Active |
Corner Cottage, Harrow Road, Neacroft, Christchurch, BH23 8JW | Director | - | Active |
17 Noyce Drive, Fair Oak, SO50 7LT | Director | 01 September 2000 | Active |
Streamside Cottage, Ludwell, Shaftesbury, SP7 9ND | Director | - | Active |
Mr John Stewart Pickett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Anchor House 96 High Street, Hampshire, SO41 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Officers | Appoint person secretary company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Capital | Capital name of class of shares. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.