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..
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 | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 September 2020 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 October 2002 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | - | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Secretary | 01 September 1994 | Active |
207 Pensby Road, Heswall, Wirral, L61 6UE | Secretary | - | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Secretary | 01 April 2009 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Secretary | 01 January 2016 | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Director | 01 September 1994 | Active |
6 Highgate Close, Heswell, Wirral, CH60 7TE | Director | 01 September 1994 | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Director | - | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 03 January 1994 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 January 2016 | Active |
72 Bowes Hill, Rowlands Castle, PO9 6BS | Director | 01 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type group. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type group. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-02-24 | Accounts | Change account reference date company current shortened. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type group. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Accounts | Change account reference date company previous extended. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.