CROWN HOUSE GLASS LTD

Register to unlock more data on OkredoRegister

CROWN HOUSE GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08318016

Incorporation date

04/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon10/02/2024
Resolutions
dot icon10/02/2024
Appointment of a voluntary liquidator
dot icon10/02/2024
Statement of affairs
dot icon23/01/2024
Registered office address changed from 11C Kings Parade Cambridge Cambridgeshire CB2 1SJ to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-01-23
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon26/01/2023
Termination of appointment of Graham Stephen Kilbane as a director on 2023-01-26
dot icon16/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Previous accounting period extended from 2021-12-25 to 2021-12-31
dot icon20/09/2022
Micro company accounts made up to 2020-12-31
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon20/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon27/09/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon01/02/2021
Micro company accounts made up to 2019-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon29/12/2019
Micro company accounts made up to 2018-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon29/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon27/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon10/12/2018
Change of details for Mr Stephen Lloyd Cook as a person with significant control on 2018-12-01
dot icon10/12/2018
Director's details changed for Mr Stephen Lloyd Cook on 2018-12-01
dot icon10/12/2018
Change of details for Mr Graham Stephen Kilbane as a person with significant control on 2018-12-01
dot icon10/12/2018
Director's details changed for Mr Graham Stephen Kilbane on 2018-12-01
dot icon10/12/2018
Director's details changed for Mr Stephen Lloyd Cook on 2018-12-01
dot icon10/12/2018
Change of details for Mr Stephen Lloyd Cook as a person with significant control on 2018-12-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Change of details for Mr Graham Stephen Kilbane as a person with significant control on 2018-01-31
dot icon18/09/2018
Director's details changed for Mr Graham Stephen Kilbane on 2018-01-31
dot icon17/01/2018
Micro company accounts made up to 2016-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon30/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon21/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon24/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon30/09/2014
Director's details changed for Graham Stephen Kilbane on 2014-09-18
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Director's details changed for Graham Stephen Kilbane on 2013-10-01
dot icon31/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.23K
-
0.00
-
-
2021
3
24.23K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

24.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROWN HOUSE GLASS LTD

CROWN HOUSE GLASS LTD is an(a) Liquidation company incorporated on 04/12/2012 with the registered office located at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN HOUSE GLASS LTD?

toggle

CROWN HOUSE GLASS LTD is currently Liquidation. It was registered on 04/12/2012 .

Where is CROWN HOUSE GLASS LTD located?

toggle

CROWN HOUSE GLASS LTD is registered at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY.

What does CROWN HOUSE GLASS LTD do?

toggle

CROWN HOUSE GLASS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does CROWN HOUSE GLASS LTD have?

toggle

CROWN HOUSE GLASS LTD had 3 employees in 2021.

What is the latest filing for CROWN HOUSE GLASS LTD?

toggle

The latest filing was on 10/02/2024: Resolutions.