This company is commonly known as Crown Integral Maintenance Limited. The company was founded 24 years ago and was given the registration number 03983496. The firm's registered office is in WOKING. You can find them at Station House Connaught Road, Brookwood, Woking, Surrey. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CROWN INTEGRAL MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 03983496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2000 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER | Corporate Secretary | 16 June 2010 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 10 November 2015 | Active |
Station House, Connaught Road, Brookwood, Woking, GU24 0ER | Director | 27 February 2019 | Active |
Keepers Cottage, Kiln Lane, Farley Hill, Reading, United Kingdom, RG7 1XG | Secretary | 25 April 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 25 April 2000 | Active |
Station House, Connaught Road, Brookwood, Woking, United Kingdom, GU24 0ER | Director | 16 July 2013 | Active |
Keepers Cottage, Kiln Lane, Farley Hill, Reading, United Kingdom, RG7 1XG | Director | 25 April 2000 | Active |
Station House, Connaught Road, Brookwood, Woking, United Kingdom, GU24 0ER | Director | 16 July 2013 | Active |
Station House, Connaught Road, Brookwood, Woking, United Kingdom, GU24 0ER | Director | 16 June 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 25 April 2000 | Active |
Mr Gary Steven Shaw | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Station House Connaught Road, Brookwood, Woking, United Kingdom, GU24 0ER |
Nature of control | : |
|
Simon Spraggett | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Station House, Connaught Road, Woking, GU24 0ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-18 | Dissolution | Dissolution application strike off company. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
2015-11-10 | Officers | Appoint person director company with name date. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.