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.
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 | : |
|
Registered Address | : | 142 Cromwell Road, London, England, SW7 4EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Cromwell Road, London, England, SW7 4EF | Secretary | 31 August 2019 | Active |
142, Cromwell Road, London, England, SW7 4EF | Director | 01 April 2023 | Active |
142, Cromwell Road, London, England, SW7 4EF | Director | 31 August 2019 | Active |
The Hollies, Grove Road, Repps With Bastwick, Great Yarmouth, England, NR29 5JL | Secretary | 16 August 2015 | Active |
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ | Secretary | 21 July 2011 | Active |
Brookside, Silfield Street, Silfield, Wymondham, England, NR18 9NS | Corporate Secretary | 21 July 2011 | Active |
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ | Director | 21 July 2011 | Active |
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ | Director | 21 July 2011 | Active |
Brookside, Silfield Street, Silfield, Wymondham, United Kingdom, NR18 9NS | Director | 21 July 2011 | Active |
The Hollies, Grove Road, Repps With Bastwick, Great Yarmouth, England, NR29 5JL | Director | 16 August 2015 | Active |
130, Gowing Road, Norwich, United Kingdom, NR6 6UQ | Director | 21 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Officers | Change person secretary company with change date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.