UKBizDB.co.uk

CROWN LABELS LIMITED

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

This company is commonly known as Crown Labels Limited. The company was founded 27 years ago and was given the registration number 03212465. The firm's registered office is in REDDITCH. You can find them at Unit 2 Nash Road, Park Farm North, Redditch, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CROWN LABELS LIMITED
Company Number:03212465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Nash Road, Park Farm North, Redditch, Worcestershire, B98 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Sycamore Drive, Wythall, Birmingham, B47 5QX

Secretary25 January 2001Active
17 Horton Grove, Shirley, Solihull, England, B90 4UZ

Director01 December 2008Active
Unit 2 Nash Road, Park Farm North, Redditch, B98 7AS

Director28 September 2004Active
Unit 2 Nash Road, Park Farm North, Redditch, B98 7AS

Director01 March 2024Active
156 Kidderminster Road, Bewdley, DY12 1JD

Secretary14 June 1996Active
Cubbold Cottage, Parsonage Lane, Ombersley, WR9 0HR

Secretary14 August 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 June 1996Active
27 Sycamore Drive, Wythall, B47 5QX

Director14 June 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 June 1996Active

People with Significant Control

Crown Labels Holdings Limited
Notified on:13 September 2017
Status:Active
Country of residence:England
Address:Unit 2, Nash Road, Park Farm North, Redditch, England, B98 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Malcolm Board
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:27, Sycamore Drive, Wythall, England, B47 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Belinda Louise Board
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:27, Sycamore Drive, Birmingham, England, B47 5QX
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
2024-03-01Officers

Appoint person director company with name date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Change of constitution

Statement of companys objects.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-28Resolution

Resolution.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.