UKBizDB.co.uk

CROWN UK LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England, PE16 6SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA

Secretary28 May 2004Active
Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA

Director01 June 2014Active
Chatteris Business Park, Honeysome Road, Chatteris, England, PE16 6SA

Director04 June 2004Active
7 The Chimes, Nailsea, Bristol, BS19 2NH

Secretary25 November 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 1991Active
The Dalehouse, Dalehouse Lane, Kenilworth, CV8 2JZ

Director28 May 2004Active
7 The Chimes, Nailsea, Bristol, BS19 2NH

Director25 November 1991Active
59 Strathmore Gardens, South Shields, NE34 0LH

Director27 June 2007Active
12 Bradgate Road, Markfield, LE67 9SQ

Director28 May 2004Active
Deans Lodge, Cadbury Camp Lane Clapton In Gordano, Bristol, BS20 9BB

Director15 April 1993Active
Apartment 47, Centre Quay Lower Burlington Road, Portishead, Bristol, BS20 7AX

Director31 March 2008Active
11 Filwood Drive, Kingswood, Bristol, BS15 4HT

Director25 November 1991Active
Beech Cottage, Front Street, Churchill, BS25 5SE

Director04 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 August 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Address

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

Download
2016-03-07Accounts

Accounts with accounts type full.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type full.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Officers

Termination director company with name termination date.

Download
2014-09-15Officers

Appoint person director company with name date.

Download
2014-09-15Officers

Change person secretary company with change date.

Download
2014-02-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.