UKBizDB.co.uk

CROWN GARAGE LIMITED

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

This company is commonly known as Crown Garage Limited. The company was founded 28 years ago and was given the registration number 03196999. The firm's registered office is in ELY. You can find them at 1 - 5 High Street, Soham, Ely, Cambridgeshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CROWN GARAGE LIMITED
Company Number:03196999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 - 5 High Street, Soham, Ely, Cambridgeshire, CB7 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spinney View, Barcham Road, Soham, Ely, England, CB7 5TU

Director01 June 2004Active
6a, Cross Green, Wicken, Ely, CB7 5XS

Director10 May 1996Active
2 Thorn Close, Soham, Ely, CB7 5EH

Director10 May 1996Active
1 - 5 High Street, Soham, Ely, CB7 5HB

Director01 June 2019Active
2 Thorn Close, Soham, Ely, CB7 5EH

Secretary10 May 1996Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary10 May 1996Active
21 New Path, Fordham, Ely, CB7 5JX

Director01 January 2008Active
10 Sand Street, Soham, Ely, CB7 5AA

Director01 January 1999Active
152 City Road, London, EC1V 2NX

Nominee Director10 May 1996Active

People with Significant Control

Mr Andrew James Harrison
Notified on:01 June 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Spinney View, Barcham Road, Ely, England, CB7 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hallett Murfitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:6a, Cross Green, Ely, England, CB7 5XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Geoffrey Murfitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:2, Thorn Close, Ely, England, CB7 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Spinney View, Barcham Road, Ely, England, CB7 5TU
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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Accounts with accounts type small.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Accounts

Accounts with accounts type small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.