UKBizDB.co.uk

CROWN WORLDWIDE LIMITED

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

This company is commonly known as Crown Worldwide Limited. The company was founded 54 years ago and was given the registration number SC047233. The firm's registered office is in LIVINGSTON. You can find them at Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CROWN WORLDWIDE LIMITED
Company Number:SC047233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1970
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary04 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director04 December 2018Active
Cullen Square,Deans Road, Deans Industrial Estate, Livingston, EH54 8SJ

Director12 February 2002Active
Cullen Square,Deans Road, Deans Industrial Estate, Livingston, EH54 8SJ

Director01 December 2023Active
27 Duke Street, Clackmannan, FK10 3EF

Secretary01 April 1991Active
Devata, 32 Cuckoo Hill Road, Pinner, HA5 1AY

Secretary01 November 2006Active
V Zahradach 605, Horomerice, Czech Rep, 25262

Secretary30 September 2004Active
Heritage House, 345 Southbury Road, Enfield, United Kingdom, EN1 1TW

Secretary05 July 2010Active
Heritage House, Southbury Road, Enfield, England, EN1 1TW

Secretary22 February 2013Active
80 Prestonfield, Milngavie, Glasgow, G62 7PZ

Secretary-Active
Mannin Veen, Roundwood Avenue, Hutton, Brentwood, CM13 2ND

Secretary02 May 2000Active
89 Chelmsford Road, Shenfield, Brentwood, CM15 8QP

Director15 September 1995Active
826 Harbour Isles Pl, Palm Beech Gardens, Florida, U.S.A, 33410

Director04 January 2001Active
27 Duke Street, Clackmannan, FK10 3EF

Director01 April 1991Active
Arbory Cottage, Stoke Poges,

Director-Active
Postmans Road R D 2, Albany, New Zealand, FOREIGN

Director-Active
Crown Worldwide Movers S.R.O, Ibc, Pobrezni 620/3, 186 00 Prague 8, Czech Republic,

Director30 March 2004Active
80 Prestonfield, Milngavie, Glasgow, G62 7PZ

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

Director-Active
Ibsenova, 1234/2 Flat 3, Vinohrady, Praha, Czech Rep, PRAHA 2

Director30 March 2004Active
Bakers Cottage Upper Icknield Way, Whiteleaf, Aylesbury, HP27 0LL

Director-Active
Spinners Lea 115 Main Street, Fintry, Glasgow, G63 0XE

Director-Active
24 Hathaway Drive, Giffnock, Glasgow, G46 7AD

Director-Active
Toernooi 101, Krimpen Aan Den Ijssal, Netherlands, FOREIGN

Director-Active
House 42, Manderley Garden, 48 Deepwater Road, Hong Kong, FOREIGN

Director-Active

People with Significant Control

Mrs Sally Anne Barrington Thompson
Notified on:01 December 2016
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person secretary company with name date.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2017-10-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.