CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED

Register to unlock more data on OkredoRegister

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516459

Incorporation date

27/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Solihull B90 4BN
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon28/02/2019
Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon02/10/2017
Cessation of Indigo Products Limited as a person with significant control on 2017-08-31
dot icon02/10/2017
Notification of Specialist Building Products Limited as a person with significant control on 2017-08-31
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Auditor's resignation
dot icon06/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/03/2015
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon06/03/2015
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon06/03/2015
Director's details changed for Mr Christopher Anthony Empson on 2015-02-26
dot icon06/03/2015
Director's details changed for Mr Jonathan Albert Bednall on 2015-02-26
dot icon28/11/2014
Registered office address changed from 4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 2014-11-28
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Appointment of Mr Christopher Anthony Empson as a director on 2014-06-25
dot icon22/05/2014
Termination of appointment of David Hurst as a director
dot icon28/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon20/11/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon13/06/2013
Certificate of change of name
dot icon13/06/2013
Change of name notice
dot icon10/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/04/2013
Registered office address changed from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ on 2013-04-10
dot icon22/03/2013
Certificate of change of name
dot icon22/03/2013
Change of name notice
dot icon24/10/2012
Appointment of Mr Jonathan Albert Bednall as a director
dot icon24/10/2012
Appointment of Mr David James Hurst as a director
dot icon22/10/2012
Termination of appointment of Vincent Hefferon as a secretary
dot icon22/10/2012
Termination of appointment of Gavin Weir as a director
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon04/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon04/08/2011
Full accounts made up to 2010-10-31
dot icon30/06/2011
Termination of appointment of Paul Copestick as a director
dot icon29/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon08/02/2011
Miscellaneous
dot icon12/11/2010
Termination of appointment of Paul Mcloughlin as a director
dot icon06/08/2010
Full accounts made up to 2009-10-31
dot icon31/07/2010
Director's details changed for Gavin Peter Weir on 2010-07-31
dot icon31/07/2010
Secretary's details changed for Vincent Hefferon on 2010-07-31
dot icon29/06/2010
Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom on 2010-06-29
dot icon29/06/2010
Director's details changed for Mr Paul Sean Mcloughlin on 2010-06-28
dot icon28/06/2010
Termination of appointment of Joseph Haworth as a director
dot icon28/06/2010
Director's details changed for Paul Copestick on 2010-06-28
dot icon30/03/2010
Full accounts made up to 2008-10-31
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/03/2010
Director's details changed for Paul Copestick on 2010-02-27
dot icon10/03/2010
Director's details changed for Mr Paul Sean Mcloughlin on 2010-02-27
dot icon27/10/2009
Appointment of Vincent Hefferon as a secretary
dot icon09/04/2009
Return made up to 27/02/09; full list of members
dot icon24/03/2009
Director appointed joseph haworth
dot icon17/02/2009
Accounting reference date shortened from 28/02/2009 to 31/10/2008
dot icon17/02/2009
Director appointed paul copestick
dot icon02/02/2009
Director appointed paul sean mcloughlin
dot icon02/02/2009
Appointment terminated director philip dunning
dot icon11/11/2008
Certificate of change of name
dot icon09/07/2008
Resolutions
dot icon03/07/2008
Ad 12/06/08\gbp si 98@1=98\gbp ic 2/100\
dot icon10/04/2008
Director appointed philip dunning
dot icon03/04/2008
Appointment terminated director and secretary darren cornwall
dot icon01/04/2008
Director appointed gavin weir
dot icon01/04/2008
Appointment terminated director ian blackhurst
dot icon27/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bednall, Jonathan Albert
Director
22/10/2012 - Present
70
Empson, Christopher Anthony
Director
25/06/2014 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN. There are currently 2 active directors 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 ARCHITECTURAL ALUMINIUM (UK) LIMITED?

toggle

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED is currently Active. It was registered on 27/02/2008 .

Where is CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED located?

toggle

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN.

What does CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED do?

toggle

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-27 with no updates.