This company is commonly known as Crown Salvage Limited. The company was founded 27 years ago and was given the registration number 03243776. The firm's registered office is in CHELMSFORD. You can find them at The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | CROWN SALVAGE LIMITED |
---|---|---|
Company Number | : | 03243776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT | Director | 29 August 1996 | Active |
59 Cornel Close, Witham, CM8 2XH | Secretary | 25 March 2003 | Active |
27 Miles Court, Cuthbert Road, Croydon, | Secretary | 29 August 1996 | Active |
38a Bridge Street, Witham, CM8 1BT | Secretary | 29 August 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 August 1996 | Active |
Mr Paul Steven John Vidler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | The Old Grange, Warren Estate, Chelmsford, CM1 3WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-22 | Accounts | Change account reference date company previous extended. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.