UKBizDB.co.uk

CROWN TELECOM SOLUTIONS LIMITED

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

This company is commonly known as Crown Telecom Solutions Limited. The company was founded 14 years ago and was given the registration number 07168171. The firm's registered office is in BURY. You can find them at The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CROWN TELECOM SOLUTIONS LIMITED
Company Number:07168171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oil Centre, Bury New Road, Heap Bridge, Bury, BL9 7HY

Secretary25 February 2010Active
The Oil Centre, Bury New Road, Heap Bridge, Bury, BL9 7HY

Director25 February 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director24 February 2010Active
The Oil Centre, Bury New Road, Heap Bridge, Bury, BL9 7HY

Director23 August 2011Active
The Oil Centre, Bury New Road, Heap Bridge, Bury, BL9 7HY

Director23 August 2011Active
The Oil Centre, Bury New Road, Heap Bridge, Bury, BL9 7HY

Director25 February 2010Active

People with Significant Control

Mr Matthew Craig Greensmith
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:The Oil Centre, Bury New Road, Bury, BL9 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Andrew David Greensmith
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Oil Centre, Bury New Road, Bury, BL9 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Abigail Alicia Rayner
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Address:The Oil Centre, Bury New Road, Bury, BL9 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Gazette

Gazette filings brought up to date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.