CROWN DOORS AND SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

CROWN DOORS AND SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06058374

Incorporation date

19/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear NE37 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon07/11/2023
Order of court to wind up
dot icon29/09/2023
Termination of appointment of Graeme Mersh as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of Andrew Michael Mersh as a director on 2023-09-29
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Registration of charge 060583740004, created on 2023-06-30
dot icon03/05/2023
Satisfaction of charge 060583740002 in full
dot icon24/03/2023
Termination of appointment of Ian Innerd as a director on 2023-03-17
dot icon24/03/2023
Termination of appointment of Peter Leslie Smith as a director on 2023-03-17
dot icon24/03/2023
Appointment of Mr Calum Gerrard Melville as a director on 2023-03-17
dot icon24/03/2023
Notification of Edison Alchemy Four Ltd as a person with significant control on 2023-03-17
dot icon24/03/2023
Cessation of Armarium Crown Ltd as a person with significant control on 2023-03-17
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon16/12/2021
Registration of charge 060583740003, created on 2021-12-13
dot icon09/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon26/11/2021
Director's details changed for Mr Peter Leslie Smith on 2021-11-19
dot icon03/11/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon08/10/2021
Satisfaction of charge 1 in full
dot icon24/08/2021
Director's details changed for Mr Andrew Michael Mersh on 2021-06-28
dot icon25/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Appointment of Mr Graeme Mersh as a director on 2021-01-13
dot icon19/01/2021
Appointment of Mr Andrew Michael Mersh as a director on 2021-01-13
dot icon13/01/2021
Registration of charge 060583740002, created on 2021-01-12
dot icon12/01/2021
Notification of Armarium Crown Ltd as a person with significant control on 2021-01-12
dot icon12/01/2021
Termination of appointment of Michael Arthur Mersh as a director on 2021-01-12
dot icon12/01/2021
Cessation of Marilyn Mersh as a person with significant control on 2021-01-12
dot icon12/01/2021
Cessation of Michael Arthur Mersh as a person with significant control on 2021-01-12
dot icon12/01/2021
Appointment of Mr Ian Innerd as a director on 2021-01-12
dot icon12/01/2021
Termination of appointment of Marilyn Mersh as a secretary on 2021-01-12
dot icon12/01/2021
Appointment of Mr Peter Leslie Smith as a director on 2021-01-12
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/09/2020
Notification of Marilyn Mersh as a person with significant control on 2017-01-19
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 2012-11-01
dot icon08/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon09/03/2010
Director's details changed for Michael Arthur Mersh on 2009-12-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon03/02/2009
Return made up to 19/01/09; full list of members
dot icon23/01/2008
Return made up to 19/01/08; full list of members
dot icon23/01/2008
Location of debenture register
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: 24, phoenix road washington tyne & wear NE38 0AD
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Secretary's particulars changed
dot icon19/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon+1,075.67 % *

* during past year

Cash in Bank

£60,735.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
413.23K
-
0.00
5.17K
-
2022
21
395.25K
-
0.00
60.74K
-
2022
21
395.25K
-
0.00
60.74K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

395.25K £Descended-4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.74K £Ascended1.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Innerd, Ian
Director
12/01/2021 - 17/03/2023
29
Mr Calum Gerrard Melville
Director
17/03/2023 - Present
53
Smith, Peter Leslie
Director
12/01/2021 - 17/03/2023
31
Mersh, Andrew Michael
Director
13/01/2021 - 29/09/2023
4
Mersh, Graeme
Director
13/01/2021 - 29/09/2023
-

Persons with Significant Control

4
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 DOORS AND SHUTTERS LIMITED

CROWN DOORS AND SHUTTERS LIMITED is an(a) Liquidation company incorporated on 19/01/2007 with the registered office located at Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear NE37 3JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN DOORS AND SHUTTERS LIMITED?

toggle

CROWN DOORS AND SHUTTERS LIMITED is currently Liquidation. It was registered on 19/01/2007 .

Where is CROWN DOORS AND SHUTTERS LIMITED located?

toggle

CROWN DOORS AND SHUTTERS LIMITED is registered at Unit 32 Bentall Business Park, Bentall Business Park, Washington, Tyne And Wear NE37 3JD.

What does CROWN DOORS AND SHUTTERS LIMITED do?

toggle

CROWN DOORS AND SHUTTERS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does CROWN DOORS AND SHUTTERS LIMITED have?

toggle

CROWN DOORS AND SHUTTERS LIMITED had 21 employees in 2022.

What is the latest filing for CROWN DOORS AND SHUTTERS LIMITED?

toggle

The latest filing was on 07/11/2023: Order of court to wind up.