Warning: file_put_contents(c/e7e49c385b1f446f33a155c589fb3ea6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/aeb9930428f2bcaaae2d7d4a6c759e17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Crown Supplies Limited, NR6 6AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWN SUPPLIES LIMITED

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

This company is commonly known as Crown Supplies Limited. The company was founded 30 years ago and was given the registration number 02899732. The firm's registered office is in NORWICH. You can find them at Unit 3, Vulcan Road North, Norwich, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CROWN SUPPLIES LIMITED
Company Number:02899732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 3, Vulcan Road North, Norwich, NR6 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Vulcan Road North, Norwich, NR6 6AQ

Secretary08 April 2008Active
Unit 3, Vulcan Road North, Norwich, NR6 6AQ

Director18 February 1994Active
Unit 3, Vulcan Road North, Norwich, NR6 6AQ

Director20 February 2003Active
18, White Oak Walk, West Leigh, Havant, PO9 5PL

Secretary18 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 February 1994Active

People with Significant Control

Mr James Mcnicol
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Unit 3, Vulcan Road North, Norwich, NR6 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stanley Jeans
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Unit 3, Vulcan Road North, Norwich, NR6 6AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Address

Move registers to sail company with new address.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Address

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

Download

Copyright © 2024. All rights reserved.