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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Secretary | 01 August 2017 | Active |
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 08 April 2016 | Active |
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 08 April 2016 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Secretary | 24 May 1996 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Secretary | 08 April 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 May 1996 | Active |
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 24 May 1996 | Active |
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 01 July 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 May 1996 | Active |
The Moathouse, Rectory Road, Burston, Diss, IP22 3TU | Director | 24 May 1996 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Director | 08 April 2016 | Active |
74, Helsinki Road, Hull, England, HU7 0YW | Director | 24 May 1996 | Active |
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 24 May 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-23 | Dissolution | Dissolution application strike off company. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.