Warning: file_put_contents(c/91da0f9628e9f6319195319e4f1f3a91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Crown Splash Limited, BN2 7FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWN SPLASH LIMITED

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

This company is commonly known as Crown Splash Limited. The company was founded 11 years ago and was given the registration number 08338731. The firm's registered office is in BRIGHTON. You can find them at 17 Court Ord Road, Rottingdean, Brighton, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CROWN SPLASH LIMITED
Company Number:08338731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:17 Court Ord Road, Rottingdean, Brighton, East Sussex, England, BN2 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Court Ord Road, Rottingdean, Brighton, England, BN2 7FD

Secretary31 March 2017Active
17, Court Ord Road, Rottingdean, Brighton, United Kingdom, BN2 7FD

Director20 December 2012Active
3, Appleton Mews, Colchester, England, CO4 5ZQ

Secretary20 December 2012Active
3, Appleton Mews, Colchester, England, CO4 5ZQ

Director20 December 2012Active

People with Significant Control

Mrs Heather Julie Wright
Notified on:01 April 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:17, Court Ord Road, Brighton, England, BN2 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Wright
Notified on:31 March 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:17, Court Ord Road, Brighton, England, BN2 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Tony Alger
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:3c, Morses Lane, Colchester, England, CO7 0SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Change account reference date company current extended.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-12-12Officers

Appoint person secretary company with name date.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-04-21Address

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

Download
2017-04-21Address

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

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Address

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

Download
2017-01-19Accounts

Accounts with accounts type dormant.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.