UKBizDB.co.uk

CROWN WORLDWIDE INTERNATIONAL LIMITED

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

This company is commonly known as Crown Worldwide International Limited. The company was founded 37 years ago and was given the registration number 02114905. The firm's registered office is in ENFIELD. You can find them at Heritage House, 345 Southbury Road, Enfield, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CROWN WORLDWIDE INTERNATIONAL LIMITED
Company Number:02114905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1987
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Secretary11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director01 December 2023Active
40 Great James Street, London, WC1N 3HB

Secretary-Active
39 Mt Sinai Rise No 15-01, Fontana Heights, Singapore, FOREIGN

Director-Active
89 Chelmsford Road, Shenfield, Brentwood, CM15 8QP

Director01 January 1998Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director17 February 2008Active
Flat A, 3/F Garden Terrace, Block 1, 8 Old Peak Road, Midlevels, Hongkong, FOREIGN

Director01 January 1993Active
House H Kellett Villas, 51-53 Mt Kellett Road, The Peak, Hong Kong, FOREIGN

Director-Active
Ibsenova 1234/1, (Flat 3), Ibsenova 1234/1 (Flat 3) Vinohrady, Prague 2,120 00, Czech Republic,

Director14 February 2008Active
24 Hathaway Drive, Giffnock, Glasgow, G46 7AD

Director01 August 1993Active
House, 42, Manderley Garden 48 Deepwater Bay Road, Hong Kong, Hong Kong,

Director-Active

People with Significant Control

Mrs Sally Anne Barrington Thompson
Notified on:31 December 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Hong Kong
Address:42, Manderly Garden, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Change account reference date company current extended.

Download
2023-09-03Accounts

Accounts with accounts type dormant.

Download
2023-09-03Accounts

Change account reference date company previous shortened.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-08-11Resolution

Resolution.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Address

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

Download
2018-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.