UKBizDB.co.uk

CROWN SWORDS ENGLAND LTD

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

This company is commonly known as Crown Swords England Ltd. The company was founded 12 years ago and was given the registration number 07713243. The firm's registered office is in LONDON. You can find them at 142 Cromwell Road, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CROWN SWORDS ENGLAND LTD
Company Number:07713243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:142 Cromwell Road, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Cromwell Road, London, England, SW7 4EF

Secretary31 August 2019Active
142, Cromwell Road, London, England, SW7 4EF

Director01 April 2023Active
142, Cromwell Road, London, England, SW7 4EF

Director31 August 2019Active
The Hollies, Grove Road, Repps With Bastwick, Great Yarmouth, England, NR29 5JL

Secretary16 August 2015Active
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ

Secretary21 July 2011Active
Brookside, Silfield Street, Silfield, Wymondham, England, NR18 9NS

Corporate Secretary21 July 2011Active
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ

Director21 July 2011Active
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ

Director21 July 2011Active
Brookside, Silfield Street, Silfield, Wymondham, United Kingdom, NR18 9NS

Director21 July 2011Active
The Hollies, Grove Road, Repps With Bastwick, Great Yarmouth, England, NR29 5JL

Director16 August 2015Active
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ

Director21 July 2011Active

People with Significant Control

Mrs Zoe Kirkpatrick
Notified on:31 August 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:142, Cromwell Road, London, England, SW7 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Dale Kirkpatrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:English
Country of residence:England
Address:The Hollies, Grove Road, Great Yarmouth, England, NR29 5JL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Daryl Honeychurch
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:English
Country of residence:England
Address:Unit 3, 128a, Magdalen Road, Norwich, England, NR3 4AN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-08Address

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

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-03-07Address

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

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Officers

Change person secretary company with change date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.