CROWN ROOFING (CENTRES) LIMITED

Register to unlock more data on OkredoRegister

CROWN ROOFING (CENTRES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828966

Incorporation date

21/06/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Queensgate House, Cookham Road, Bracknell, Berkshire RG12 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1993)
dot icon03/03/2026
Termination of appointment of Douglas Scott Bryce as a director on 2026-02-12
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/09/2025
Registered office address changed from Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ United Kingdom to Queensgate House Cookham Road Bracknell Berkshire RG12 1RB on 2025-09-19
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/12/2024
Appointment of Mr Douglas Scott Bryce as a director on 2024-10-01
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon09/07/2024
Termination of appointment of Simon David Pearson as a director on 2024-07-08
dot icon03/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon20/02/2024
Termination of appointment of Jovita Kelmonaite as a director on 2024-01-10
dot icon20/02/2024
Appointment of Mr Michael David Gant as a director on 2024-01-01
dot icon20/02/2024
Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-10
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Registration of charge 028289660009, created on 2023-10-10
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/08/2022
Termination of appointment of Michael Patrick Joseph White as a director on 2022-01-21
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon05/07/2021
Registration of charge 028289660008, created on 2021-06-29
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon24/06/2021
Notification of Crest Roofing Limited as a person with significant control on 2016-04-06
dot icon24/06/2021
Cessation of Pvh Holdings Ltd as a person with significant control on 2016-09-01
dot icon18/03/2021
Satisfaction of charge 028289660005 in full
dot icon17/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon21/08/2020
Satisfaction of charge 028289660003 in full
dot icon21/08/2020
Satisfaction of charge 028289660006 in full
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon20/05/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-01
dot icon18/05/2020
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2020-04-01
dot icon12/03/2020
Registration of charge 028289660007, created on 2020-03-03
dot icon05/03/2020
Termination of appointment of Frank Langstraat as a director on 2020-02-28
dot icon24/02/2020
Satisfaction of charge 028289660004 in full
dot icon17/02/2020
Appointment of Miss Jovita Kelmonaite as a director on 2020-02-17
dot icon09/12/2019
Registration of charge 028289660006, created on 2019-12-03
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/08/2018
Appointment of Mr Frank Langstraat as a director on 2018-08-07
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon31/05/2018
Accounts for a small company made up to 2017-05-31
dot icon08/05/2018
Change of details for Pvh Holdings Ltd as a person with significant control on 2018-05-04
dot icon04/05/2018
Registered office address changed from C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom to Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ on 2018-05-04
dot icon19/04/2018
Previous accounting period shortened from 2018-05-30 to 2018-03-31
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon14/03/2018
Change of details for a person with significant control
dot icon14/03/2018
Registered office address changed from Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2018-03-14
dot icon14/03/2018
Appointment of Alan William Virgo as a director on 2018-03-06
dot icon14/03/2018
Appointment of Mr Alan Jonathan Simpson as a director on 2018-03-06
dot icon14/03/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-03-06
dot icon14/03/2018
Termination of appointment of Frank Langstraat as a director on 2018-03-06
dot icon14/03/2018
Termination of appointment of Frank Langstraat as a secretary on 2018-03-06
dot icon14/03/2018
Registration of charge 028289660005, created on 2018-03-06
dot icon09/03/2018
Registration of charge 028289660004, created on 2018-03-06
dot icon08/03/2018
Registration of charge 028289660003, created on 2018-03-06
dot icon07/03/2018
Appointment of Mr Frank Langstraat as a director on 2018-02-21
dot icon27/02/2018
Resolutions
dot icon26/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon28/11/2017
Satisfaction of charge 2 in full
dot icon26/06/2017
Notification of Pvh Holdings Ltd as a person with significant control on 2016-09-01
dot icon26/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon09/03/2017
Accounts for a small company made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon25/01/2016
Accounts for a small company made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-05-31
dot icon29/10/2014
Auditor's resignation
dot icon16/10/2014
Miscellaneous
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon27/02/2014
Accounts for a small company made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Arnold Bernard Gerardus Van Huet on 2013-01-01
dot icon26/03/2013
Director's details changed for Michael Patrick Joseph White on 2013-01-01
dot icon26/03/2013
Director's details changed for Mr Simon David Pearson on 2013-01-01
dot icon04/03/2013
Secretary's details changed for Frank Langstraat on 2013-03-01
dot icon01/03/2013
Accounts for a small company made up to 2012-05-31
dot icon27/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon09/02/2012
Accounts for a small company made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon28/06/2010
Director's details changed for Michael Patrick Joseph White on 2010-06-21
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon03/07/2009
Return made up to 21/06/09; full list of members
dot icon30/03/2009
Accounts for a small company made up to 2008-05-31
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon20/02/2008
Accounts for a small company made up to 2007-05-31
dot icon19/07/2007
Return made up to 21/06/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon16/03/2007
Accounts for a small company made up to 2006-05-31
dot icon07/07/2006
Return made up to 21/06/06; full list of members
dot icon09/01/2006
Accounts for a small company made up to 2005-05-31
dot icon04/07/2005
Return made up to 21/06/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon07/07/2004
Return made up to 21/06/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-05-31
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-05-31
dot icon17/07/2002
Return made up to 21/06/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-05-31
dot icon20/06/2001
Return made up to 21/06/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
Registered office changed on 14/11/00 from: 115 crockhamwell road woodley reading berkshire RG5 3JP
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Ad 26/07/00--------- £ si 45000@1=45000 £ ic 25000/70000
dot icon24/08/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Return made up to 21/06/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-05-31
dot icon20/06/1999
Return made up to 21/06/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon19/06/1998
Return made up to 21/06/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon02/09/1997
Accounts for a small company made up to 1996-06-30
dot icon26/06/1997
Return made up to 21/06/97; full list of members
dot icon26/06/1997
Return made up to 21/06/96; no change of members
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
Ad 28/08/96--------- £ si 4990@1=4990 £ ic 20010/25000
dot icon16/10/1996
Ad 28/08/96--------- £ si 20000@1=20000 £ ic 10/20010
dot icon16/10/1996
£ nc 1000/100000 28/08/96
dot icon16/09/1996
Auditor's resignation
dot icon11/09/1996
Registered office changed on 11/09/96 from: 17 pond road bramley green basingstoke hampshire RG26 5UJ
dot icon11/09/1996
Accounting reference date shortened from 30/06/97 to 31/05/97
dot icon15/04/1996
Full accounts made up to 1995-06-30
dot icon17/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Return made up to 21/06/95; full list of members
dot icon22/05/1995
Particulars of mortgage/charge
dot icon08/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 21/06/94; full list of members
dot icon06/07/1994
Secretary's particulars changed
dot icon20/06/1994
Registered office changed on 20/06/94 from: worthy house 14 winchester road basingstoke hants RG21 1UQ
dot icon03/06/1994
Particulars of mortgage/charge
dot icon09/09/1993
Secretary resigned
dot icon09/09/1993
New secretary appointed;director resigned
dot icon19/07/1993
Memorandum and Articles of Association
dot icon14/07/1993
New director appointed
dot icon14/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1993
Registered office changed on 14/07/93 from: 2 baches street london N1 6UB
dot icon13/07/1993
Certificate of change of name
dot icon13/07/1993
Certificate of change of name
dot icon21/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, Douglas Scott
Director
01/10/2024 - 12/02/2026
19
Pearson, Simon David
Director
28/08/1996 - 08/07/2024
14
Simpson, Alan Jonathan
Director
06/03/2018 - 15/07/2024
103
Gant, Michael David
Director
01/01/2024 - Present
103
Kelmonaite, Jovita
Director
17/02/2020 - 10/01/2024
5

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 ROOFING (CENTRES) LIMITED

CROWN ROOFING (CENTRES) LIMITED is an(a) Active company incorporated on 21/06/1993 with the registered office located at Queensgate House, Cookham Road, Bracknell, Berkshire RG12 1RB. 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 ROOFING (CENTRES) LIMITED?

toggle

CROWN ROOFING (CENTRES) LIMITED is currently Active. It was registered on 21/06/1993 .

Where is CROWN ROOFING (CENTRES) LIMITED located?

toggle

CROWN ROOFING (CENTRES) LIMITED is registered at Queensgate House, Cookham Road, Bracknell, Berkshire RG12 1RB.

What does CROWN ROOFING (CENTRES) LIMITED do?

toggle

CROWN ROOFING (CENTRES) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for CROWN ROOFING (CENTRES) LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Douglas Scott Bryce as a director on 2026-02-12.