CROWN AGENTS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROWN AGENTS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01159793

Incorporation date

11/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blue Fin Building, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1974)
dot icon25/09/2024
Order of court to wind up
dot icon27/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon26/10/2023
Appointment of Ms Elizabeth Mcgilveray as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Ian Herbert Greer Malcomson as a director on 2023-10-26
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon13/06/2018
Change of details for Crown Agents Limited as a person with significant control on 2017-09-25
dot icon07/06/2018
Termination of appointment of Jane Elizabeth Powney as a secretary on 2018-02-28
dot icon26/03/2018
Appointment of Mr Ian Herbert Greer Malcomson as a director on 2018-03-01
dot icon26/03/2018
Termination of appointment of Simon Robert Jones as a director on 2018-03-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 2017-09-25
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/04/2017
Appointment of Ms Jane Elizabeth Powney as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Francesca Mohan as a secretary on 2017-04-24
dot icon30/01/2017
Memorandum and Articles of Association
dot icon06/12/2016
Resolutions
dot icon01/11/2016
Termination of appointment of Maxine Frances Drabble as a director on 2016-10-28
dot icon01/11/2016
Appointment of Mrs Francesca Mohan as a secretary on 2016-10-28
dot icon01/11/2016
Termination of appointment of Maxine Frances Drabble as a secretary on 2016-10-28
dot icon10/10/2016
Appointment of Mr Simon Robert Jones as a director on 2016-09-26
dot icon10/10/2016
Termination of appointment of Nicholas Philip Stone as a director on 2016-09-26
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr Nicholas Philip Stone as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Ken Coveney as a director on 2016-06-10
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Mulenga Muleba as a director on 2015-02-19
dot icon14/10/2014
Termination of appointment of Terence Jagger as a director on 2014-10-01
dot icon14/10/2014
Appointment of Miss Maxine Frances Drabble as a director on 2014-10-01
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Ms Maxine Frances Drabble as a secretary
dot icon03/09/2013
Termination of appointment of Lynn Hale as a secretary
dot icon13/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Trevor Niven as a director
dot icon29/01/2013
Termination of appointment of Garry Hopcroft as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Auditor's resignation
dot icon04/09/2012
Miscellaneous
dot icon05/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon22/06/2012
Second filing of TM01 previously delivered to Companies House
dot icon06/06/2012
Appointment of Mr Ken Coveney as a director
dot icon09/01/2012
Termination of appointment of Simon Jones as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Appointment of Mr Terence Jagger as a director
dot icon04/08/2011
Appointment of Mr Simon Francis Jones as a director
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Keith White as a director
dot icon20/12/2010
Full accounts made up to 2009-12-31
dot icon16/11/2010
Appointment of Mr Mulenga Muleba as a director
dot icon21/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Trevor Raymond Niven on 2010-01-05
dot icon15/01/2010
Director's details changed for Mr Garry John Hopcroft on 2010-01-05
dot icon15/01/2010
Secretary's details changed for Mr Lynn Hale on 2010-01-05
dot icon15/01/2010
Director's details changed for Mr Keith George White on 2010-01-05
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminate, director david george jamieson logged form
dot icon18/05/2009
Return made up to 26/04/09; full list of members
dot icon18/05/2009
Appointment terminated director david jamieson
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 26/04/07; no change of members
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 26/04/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 26/04/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 26/04/03; full list of members
dot icon30/01/2003
Auditor's resignation
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon08/05/2002
Return made up to 26/04/02; full list of members
dot icon03/10/2001
Director's particulars changed
dot icon13/06/2001
New director appointed
dot icon24/05/2001
Return made up to 26/04/01; full list of members
dot icon23/05/2001
Director resigned
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 26/04/99; full list of members
dot icon14/09/1998
Auditor's resignation
dot icon14/09/1998
Auditor's resignation
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 26/04/98; full list of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Return made up to 26/04/97; full list of members
dot icon14/08/1996
Director's particulars changed
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 26/04/96; full list of members
dot icon31/10/1995
New director appointed
dot icon26/10/1995
Director resigned
dot icon08/08/1995
New director appointed
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Return made up to 26/04/95; full list of members
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Secretary's particulars changed
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Return made up to 26/04/94; full list of members
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 26/04/93; no change of members
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon08/08/1991
Secretary's particulars changed
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 26/04/91; full list of members
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon08/03/1991
New director appointed
dot icon08/03/1991
Director resigned
dot icon08/03/1991
Director resigned
dot icon08/03/1991
Director resigned
dot icon08/03/1991
Secretary resigned;new secretary appointed
dot icon08/03/1991
Director resigned
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 26/04/90; full list of members
dot icon04/04/1990
New director appointed
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 19/04/89; full list of members
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Director resigned;new director appointed
dot icon21/07/1988
Director resigned
dot icon24/05/1988
Return made up to 14/04/88; full list of members
dot icon11/05/1988
Registered office changed on 11/05/88 from: 52 grosvenor gardens victoria london SW1W oax
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon28/05/1987
Return made up to 08/05/87; full list of members
dot icon29/05/1986
Full accounts made up to 1985-12-31
dot icon29/05/1986
Return made up to 11/04/86; full list of members
dot icon25/05/1977
Certificate of change of name
dot icon11/02/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
27/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coveney, Ken
Director
22/05/2012 - 10/06/2016
62
Malcomson, Ian Herbert Greer
Director
01/03/2018 - 26/10/2023
13
Mcgilveray, Elizabeth
Director
26/10/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN AGENTS SERVICES LIMITED

CROWN AGENTS SERVICES LIMITED is an(a) Liquidation company incorporated on 11/02/1974 with the registered office located at Blue Fin Building, 110 Southwark Street, London SE1 0SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN AGENTS SERVICES LIMITED?

toggle

CROWN AGENTS SERVICES LIMITED is currently Liquidation. It was registered on 11/02/1974 .

Where is CROWN AGENTS SERVICES LIMITED located?

toggle

CROWN AGENTS SERVICES LIMITED is registered at Blue Fin Building, 110 Southwark Street, London SE1 0SU.

What does CROWN AGENTS SERVICES LIMITED do?

toggle

CROWN AGENTS SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CROWN AGENTS SERVICES LIMITED?

toggle

The latest filing was on 25/09/2024: Order of court to wind up.