CROWN CAR SERVICES LTD

Register to unlock more data on OkredoRegister

CROWN CAR SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10163813

Incorporation date

05/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Campbell Road, Waters Edge Business Park, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2016)
dot icon04/12/2025
Progress report in a winding up by the court
dot icon09/12/2024
Progress report in a winding up by the court
dot icon14/06/2024
Progress report in a winding up by the court
dot icon25/04/2024
Registered office address changed from PO Box 4385 10163813 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Suite 4 Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on 2024-04-25
dot icon15/04/2024
Appointment of a liquidator
dot icon22/03/2023
Registered office address changed to PO Box 4385, 10163813 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-22
dot icon29/01/2023
Appointment of Mr Malik Abbas as a director on 2023-01-17
dot icon29/01/2023
Termination of appointment of Faheem Thalib as a director on 2023-01-17
dot icon29/01/2023
Cessation of Faheem Thalib as a person with significant control on 2023-01-17
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon10/11/2021
Registered office address changed from 13 High Street Harefield Uxbridge UB9 6BX England to Fairthorpe Denham Green Lane Denham Uxbridge UB9 5LQ on 2021-11-10
dot icon30/10/2021
Termination of appointment of Gary South as a secretary on 2021-10-16
dot icon18/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon20/04/2021
Appointment of Mr Gary South as a secretary on 2021-04-20
dot icon14/10/2020
Termination of appointment of Gary South as a secretary on 2020-10-01
dot icon23/07/2020
Satisfaction of charge 101638130001 in full
dot icon13/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/06/2020
Appointment of Mr Gary South as a secretary on 2020-06-24
dot icon29/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/06/2019
Registration of charge 101638130001, created on 2019-05-23
dot icon04/06/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon10/04/2019
Termination of appointment of Shijo Thomas as a director on 2019-03-28
dot icon26/03/2019
Appointment of Mr Shijo Thomas as a director on 2019-03-19
dot icon28/11/2018
Micro company accounts made up to 2018-05-31
dot icon19/04/2018
Notification of Faheem Thalib as a person with significant control on 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/03/2018
Registered office address changed from Ashley House Vale Industrial Estate, Tolpits Lane Watford Herts WD18 9QP England to 13 High Street Harefield Uxbridge UB9 6BX on 2018-03-05
dot icon05/03/2018
Termination of appointment of Sohrab Khan Dehistani as a director on 2018-03-01
dot icon05/03/2018
Cessation of Sohrab Khan Dehistani as a person with significant control on 2018-03-01
dot icon05/03/2018
Appointment of Mr Faheem Thalib as a director on 2018-03-01
dot icon13/06/2017
Registered office address changed from Minicab 13 High Street Harefield Uxbridge Middlesex UB9 6BX England to Ashley House Vale Industrial Estate, Tolpits Lane Watford Herts WD18 9QP on 2017-06-13
dot icon11/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon03/11/2016
Registered office address changed from C/O Crown Car Services (Prebooc) Ashley House Vale Industrial Estate Tolpits Lane Rickmansworth Rickmansworth Hertfordshire WD18 9QP to Minicab 13 High Street Harefield Uxbridge Middlesex UB9 6BX on 2016-11-03
dot icon05/05/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£118,894.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
19/04/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
946.50K
-
0.00
118.89K
-
2021
27
946.50K
-
0.00
118.89K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

946.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thalib, Faheem
Director
01/03/2018 - 17/01/2023
2
Abbas, Malik
Director
17/01/2023 - Present
-
Mr Shijo Thomas
Director
19/03/2019 - 28/03/2019
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CROWN CAR SERVICES LTD

CROWN CAR SERVICES LTD is an(a) Liquidation company incorporated on 05/05/2016 with the registered office located at 1st Floor Suite 4 Alexander House Campbell Road, Waters Edge Business Park, Stoke-On-Trent, Staffordshire ST4 4DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CAR SERVICES LTD?

toggle

CROWN CAR SERVICES LTD is currently Liquidation. It was registered on 05/05/2016 .

Where is CROWN CAR SERVICES LTD located?

toggle

CROWN CAR SERVICES LTD is registered at 1st Floor Suite 4 Alexander House Campbell Road, Waters Edge Business Park, Stoke-On-Trent, Staffordshire ST4 4DB.

What does CROWN CAR SERVICES LTD do?

toggle

CROWN CAR SERVICES LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CROWN CAR SERVICES LTD have?

toggle

CROWN CAR SERVICES LTD had 27 employees in 2021.

What is the latest filing for CROWN CAR SERVICES LTD?

toggle

The latest filing was on 04/12/2025: Progress report in a winding up by the court.