UKBizDB.co.uk

CROWN PAINTS GROUP LIMITED

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

This company is commonly known as Crown Paints Group Limited. The company was founded 15 years ago and was given the registration number 06624555. The firm's registered office is in DARWEN. You can find them at Crown House, Hollins Road, Darwen, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CROWN PAINTS GROUP LIMITED
Company Number:06624555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Crown House, Hollins Road, Darwen, Lancashire, BB3 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Hollins Road, Darwen, BB3 0BG

Secretary19 August 2022Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director20 May 2019Active
C/O Hempel A/S, Lundtoftegaardsvej 91, 2800 Kongens Lyngby, Denmark,

Director31 August 2023Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director19 August 2022Active
Crown House, Hollins Road, Darwen, BB3 0BG

Secretary20 May 2019Active
Crown House, Hollins Road, Darwen, BB3 0BG

Secretary30 September 2008Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director30 March 2016Active
Eaton Mews, Badminton Court, Church Street, Amersham, England, HP7 0DD

Director10 June 2011Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director20 May 2019Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director07 December 2009Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director29 September 2008Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director28 April 2010Active
19, Elm Rise, Prestbury, Macclesfield, SK10 4US

Director19 August 2008Active
Eaton Mews, Badminton Court, Church Street, Amersham, England, HP7 0DD

Director10 June 2011Active
3, Whitehall Quay, Leeds, LS1 4BF

Director19 June 2008Active
55 Hunts Field Close, Lymm, WA13 0SS

Director29 September 2008Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director29 January 2013Active
18 Glencourse Drive, Preston, PR2 6AF

Director29 September 2008Active
Crown House, Hollins Road, Darwen, BB3 0BG

Director16 December 2015Active
The Old Barn, Milehouse, York Road, Thirsk, YO7 3AD

Director02 March 2009Active

People with Significant Control

Mr Henrik Bach Falkenberg
Notified on:05 April 2019
Status:Active
Date of birth:April 1962
Nationality:Danish
Address:Crown House, Hollins Road, Darwen, BB3 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Hempel Decorative Paints Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crown House, C/O Crown Paints Limited, Darwen, England, BB3 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Auditors

Auditors resignation company.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.