UKBizDB.co.uk

CROWN WORSTEDS LIMITED

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

This company is commonly known as Crown Worsteds Limited. The company was founded 30 years ago and was given the registration number 02854280. The firm's registered office is in HUDDERSFIELD. You can find them at 70 Plover Road, Lindley, Huddersfield, West Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CROWN WORSTEDS LIMITED
Company Number:02854280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:70 Plover Road, Lindley, Huddersfield, West Yorkshire, HD3 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Buauome Troucade, Parc L'Esterel, Frejus, France, 83600

Secretary31 October 2002Active
Al Bushra Building, Bur Dubai, Dubai, 49301, Dubai,

Director09 April 2012Active
70 Wellington Mills, Plover Road, Huddersfield, HD3 3HR

Corporate Director11 April 1996Active
Garrick House, 27/32 King Street Covent Garden, London, WC2E 8JB

Secretary13 September 1993Active
26 Netherwood Close, Fixby, Huddersfield, HD2 2LR

Secretary21 February 1997Active
60 Olive Grove, Harrogate, HG1 4RQ

Secretary16 February 1995Active
70 Plover Road, Lindley, Huddersfield, HD3 3HR

Secretary17 February 1998Active
11 Holly Grove, Lindley, Huddersfield, HD3 3NS

Secretary18 July 1997Active
27 Sleningford Rise, Crossflatts, Bingley, BD16 2SQ

Secretary23 February 1996Active
Garrick House, 27/32 King Street Covent Garden, London, WC2E 8JB

Director13 September 1993Active
19 Quarry Hill, Waterloo, HD5 8RQ

Director16 February 1995Active
1e Golf Club Road, Kolkatta, India,

Director10 April 2003Active
60 Olive Grove, Harrogate, HG1 4RQ

Director16 February 1995Active
Flat 6 Rossetti House, 106-110 Hallam Street, London, W1W 5HG

Director13 September 1993Active
Garrick House, 27/32 King Street Covent Garden, London, WC2E 8JD

Director13 September 1993Active

People with Significant Control

Mr Sushil Mehra
Notified on:13 September 2016
Status:Active
Date of birth:July 1952
Nationality:Indian
Country of residence:England
Address:5, Crown Yard, Elland, England, HX5 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Address

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

Download
2021-01-18Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type total exemption full.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Accounts

Accounts with accounts type total exemption full.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.