UKBizDB.co.uk

CROWNCUT LIMITED

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

This company is commonly known as Crowncut Limited. The company was founded 20 years ago and was given the registration number 04944949. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:CROWNCUT LIMITED
Company Number:04944949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary01 October 2006Active
De Trafford, Venice Close, South Africa,

Director27 October 2003Active
3 Susan Constant Court, 14 Newport Avenue, London, E14 2DL

Secretary27 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 October 2003Active
De Trafford, Venice Close, Centurion, South Africa, 0169

Director27 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 October 2003Active

People with Significant Control

Mrs Sanet Stevens
Notified on:28 October 2016
Status:Active
Date of birth:January 1972
Nationality:South African
Country of residence:South Africa
Address:26 Culemborg Crescent, Stellenberg, South Africa, 7550
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Euan Beyers Jonker
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:South African
Country of residence:South Africa
Address:15 Renbaan Weg, Durbanville, South Africa, 7550
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jacqueline Grobler
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:South African
Country of residence:South Africa
Address:De Trafford, Venice Close, South Africa,
Nature of control:
  • 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
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change corporate secretary company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.