UKBizDB.co.uk

CROWN ROOFING (CENTRES) LIMITED

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

This company is commonly known as Crown Roofing (centres) Limited. The company was founded 30 years ago and was given the registration number 02828966. The firm's registered office is in GOOLE. You can find them at Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:CROWN ROOFING (CENTRES) LIMITED
Company Number:02828966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom, DN14 7HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary01 April 2020Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director01 January 2024Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director28 August 1996Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director06 March 2018Active
115 Crockhamwell Road, Woodley, Reading, RG5 3JP

Secretary28 August 1996Active
17 Pond Road, Bramley, Basingstoke, RG26 5UJ

Secretary02 July 1993Active
Springfield House, Headley, Newbury, RG15 8JY

Secretary30 July 1993Active
Howdenshire Way, Knedlington Road, Howden, Goole, DN14 7HZ

Secretary26 July 2000Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Secretary06 March 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 1993Active
12a Manor Place, Speen, Newbury, RG14 1RB

Director02 July 1993Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director17 February 2020Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director07 August 2018Active
Howdenshire Way, Knedlington Road, Howden, Goole, DN14 7HZ

Director21 February 2018Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director10 June 2019Active
5 Wordsworth, Great Hollands, Bracknell, RG12 8UB

Director02 July 1993Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director28 August 1996Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director06 March 2018Active
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ

Director26 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 1993Active

People with Significant Control

Pvh Holdings Ltd
Notified on:01 September 2016
Status:Active
Country of residence:United Kingdom
Address:Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Crest Roofing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Howdenshire Way, Knedlington Road, Goole, United Kingdom, DN14 7HZ
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
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.