This company is commonly known as Crownbox Limited. The company was founded 28 years ago and was given the registration number 03111157. The firm's registered office is in POOLE. You can find them at 5 Pearson Avenue, Parkstone, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROWNBOX LIMITED |
---|---|---|
Company Number | : | 03111157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Pearson Avenue, Parkstone, Poole, Dorset, England, BH14 0DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Pearson Avenue, Parkstone, Poole, England, BH14 0DT | Secretary | 09 November 2020 | Active |
5, Pearson Avenue, Parkstone, Poole, England, BH14 0DT | Director | 09 November 2020 | Active |
11, Spencer Villas, Glenageary, IRISH | Director | 10 November 1995 | Active |
5, 5 Pearson Avenue, Parkstone, Poole, England, BH14 0DT | Secretary | 20 August 2014 | Active |
Fo Na Cri, Roundstone, Co Galway, Ireland, | Secretary | 06 October 1995 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 06 October 1995 | Active |
5, 5 Pearson Avenue, Parkstone, Poole, England, BH14 0DT | Director | 06 October 1995 | Active |
21 Greenfield Park, Donnybrook, Ireland, IRISH | Director | 10 November 1995 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 06 October 1995 | Active |
Mr Douglas Richard Medcalf | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 65 Upper Grotto Road, Twickenham, London, United Kingdom, TW1 4NG |
Nature of control | : |
|
Stuart Webster | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 65 Upper Grotto Road, Twickenham, London, United Kingdom, TW1 4NG |
Nature of control | : |
|
Peter Stewart | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 5, Pearson Avenue, Poole, England, BH14 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person secretary company with name date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.