This company is commonly known as Crown Uk Limited. The company was founded 32 years ago and was given the registration number 02639945. The firm's registered office is in CHATTERIS. You can find them at Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CROWN UK LIMITED |
---|---|---|
Company Number | : | 02639945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England, PE16 6SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA | Secretary | 28 May 2004 | Active |
Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA | Director | 01 June 2014 | Active |
Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA | Director | 04 June 2004 | Active |
7 The Chimes, Nailsea, Bristol, BS19 2NH | Secretary | 25 November 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 1991 | Active |
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ | Director | 28 May 2004 | Active |
7 The Chimes, Nailsea, Bristol, BS19 2NH | Director | 25 November 1991 | Active |
59 Strathmore Gardens, South Shields, NE34 0LH | Director | 27 June 2007 | Active |
12 Bradgate Road, Markfield, LE67 9SQ | Director | 28 May 2004 | Active |
Deans Lodge, Cadbury Camp Lane Clapton In Gordano, Bristol, BS20 9BB | Director | 15 April 1993 | Active |
Apartment 47, Centre Quay Lower Burlington Road, Portishead, Bristol, BS20 7AX | Director | 31 March 2008 | Active |
11 Filwood Drive, Kingswood, Bristol, BS15 4HT | Director | 25 November 1991 | Active |
Beech Cottage, Front Street, Churchill, BS25 5SE | Director | 04 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 August 1991 | Active |
Avingtrans Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type full. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Address | Change registered office address company with date old address new address. | Download |
2016-03-07 | Accounts | Accounts with accounts type full. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Accounts | Accounts with accounts type full. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-15 | Officers | Termination director company with name termination date. | Download |
2014-09-15 | Officers | Appoint person director company with name date. | Download |
2014-09-15 | Officers | Change person secretary company with change date. | Download |
2014-02-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.