UKBizDB.co.uk

CROWN MILLING LIMITED

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

This company is commonly known as Crown Milling Limited. The company was founded 28 years ago and was given the registration number 03203641. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CROWN MILLING LIMITED
Company Number:03203641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary01 August 2017Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director08 April 2016Active
74, Helsinki Road, Hull, England, HU7 0YW

Secretary24 May 1996Active
74, Helsinki Road, Hull, England, HU7 0YW

Secretary08 April 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 May 1996Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director24 May 1996Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 July 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 May 1996Active
The Moathouse, Rectory Road, Burston, Diss, IP22 3TU

Director24 May 1996Active
74, Helsinki Road, Hull, England, HU7 0YW

Director08 April 2016Active
74, Helsinki Road, Hull, England, HU7 0YW

Director24 May 1996Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director24 May 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 May 1996Active

People with Significant Control

Ccl Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:74, Helsinki Road, Hull, England, HU7 0YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.