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..
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 | : |
|
Registered Address | : | Unit 2 Nash Road, Park Farm North, Redditch, Worcestershire, B98 7AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Sycamore Drive, Wythall, Birmingham, B47 5QX | Secretary | 25 January 2001 | Active |
17 Horton Grove, Shirley, Solihull, England, B90 4UZ | Director | 01 December 2008 | Active |
Unit 2 Nash Road, Park Farm North, Redditch, B98 7AS | Director | 28 September 2004 | Active |
Unit 2 Nash Road, Park Farm North, Redditch, B98 7AS | Director | 01 March 2024 | Active |
156 Kidderminster Road, Bewdley, DY12 1JD | Secretary | 14 June 1996 | Active |
Cubbold Cottage, Parsonage Lane, Ombersley, WR9 0HR | Secretary | 14 August 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 June 1996 | Active |
27 Sycamore Drive, Wythall, B47 5QX | Director | 14 June 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Change of constitution | Statement of companys objects. | Download |
2021-06-28 | Incorporation | Memorandum articles. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.