This company is commonly known as Crownfold Limited. The company was founded 35 years ago and was given the registration number 02342225. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | CROWNFOLD LIMITED |
---|---|---|
Company Number | : | 02342225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1989 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booth & Co, Coopers House, Intake Lane, WF5 0RG | Director | 11 January 2022 | Active |
Garden House The Walled Garden, Hartford Hall Estate, Bedlington, NE22 6AG | Secretary | 24 October 1993 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Secretary | 21 December 2007 | Active |
Highgrove House, Roseworth Crescent Gosgorth, Newcastle Upon Tyne, NE3 1NR | Secretary | - | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | - | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | - | Active |
11 Frank Place, North Shields, NE29 0LT | Director | 21 December 2007 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 01 August 2009 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ | Director | 07 April 2017 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ | Director | 17 February 2017 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 01 August 2009 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ | Director | 07 April 2017 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 01 April 2014 | Active |
Unit 2 Octavian Way, Team Valley Industrial Estate, Gateshead, NE11 0HZ | Director | 21 December 2007 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 21 December 2007 | Active |
Highgrove House, Roseworth Crescent Gosgorth, Newcastle Upon Tyne, NE3 1NR | Director | - | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 08 April 2014 | Active |
1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ | Director | 07 April 2017 | Active |
Conservatory Outlet Group Limited | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Cutting Room, Thornes Lane Wharf, Wakefield, United Kingdom, WF1 5RL |
Nature of control | : |
|
Paramount Home Improvements (U.K.) Limited | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1c Chollerton Drive North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, United Kingdom, NE12 9SZ |
Nature of control | : |
|
Pennine Newcastle Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1c Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, England, NE12 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-21 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-09 | Accounts | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-05-12 | Accounts | Change account reference date company previous extended. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.