UKBizDB.co.uk

CROWNLEA HIRE AND SALES LIMITED

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

This company is commonly known as Crownlea Hire And Sales Limited. The company was founded 49 years ago and was given the registration number 01168499. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CROWNLEA HIRE AND SALES LIMITED
Company Number:01168499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 September 2020Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 October 2002Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director-Active
Leytonstone House, Leytonstone, London, E11 1GA

Secretary01 September 1994Active
207 Pensby Road, Heswall, Wirral, L61 6UE

Secretary-Active
Leytonstone House, Leytonstone, London, E11 1GA

Secretary01 April 2009Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Secretary01 January 2016Active
Leytonstone House, Leytonstone, London, E11 1GA

Director01 September 1994Active
6 Highgate Close, Heswell, Wirral, CH60 7TE

Director01 September 1994Active
Leytonstone House, Leytonstone, London, E11 1GA

Director-Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director03 January 1994Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 January 2016Active
72 Bowes Hill, Rowlands Castle, PO9 6BS

Director01 December 1997Active

People with Significant Control

Chs Group Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Payne
Notified on:07 May 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence David Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Roland Payne
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-05-15Accounts

Change account reference date company previous shortened.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-02-24Accounts

Change account reference date company current shortened.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type group.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Change account reference date company previous extended.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.