CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED

Register to unlock more data on OkredoRegister

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01902210

Incorporation date

03/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

140-142 Foord Road, Folkestone, Kent CT19 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon23/01/2026
Appointment of Mr Stephen Mark Barber as a director on 2009-12-28
dot icon23/01/2026
Notification of Stephen Mark Barber as a person with significant control on 2016-04-06
dot icon23/01/2026
Termination of appointment of Stephen Mark Barber as a director on 2009-12-28
dot icon23/01/2026
Cessation of Stephen Mark Barber as a person with significant control on 2016-04-06
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon19/01/2026
Change of details for Mr Anthony Raymond Ciantar as a person with significant control on 2026-01-07
dot icon19/01/2026
Secretary's details changed for Mr Anthony Raymond Ciantar on 2026-01-07
dot icon19/01/2026
Director's details changed for Mr Anthony Raymond Ciantar on 2026-01-07
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/01/2018
Confirmation statement made on 2017-01-12 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/03/2016
Annual return made up to 2015-12-29
dot icon20/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-12-29
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon14/01/2009
Return made up to 29/12/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 29/12/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/02/2006
Return made up to 29/12/05; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon15/02/2006
Location of register of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/02/2005
Return made up to 29/12/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/02/2004
Return made up to 29/12/03; full list of members
dot icon17/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/02/2003
Return made up to 29/12/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/12/2001
Return made up to 29/12/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-10-31
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-10-31
dot icon09/02/2000
Return made up to 29/12/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-10-31
dot icon21/02/1999
Return made up to 29/12/98; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon12/02/1998
New secretary appointed;new director appointed
dot icon12/02/1998
Return made up to 29/12/97; full list of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon19/06/1997
Particulars of mortgage/charge
dot icon05/02/1997
Return made up to 29/12/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon16/02/1996
Return made up to 29/12/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-10-31
dot icon25/07/1995
Return made up to 29/12/94; change of members
dot icon10/07/1995
Particulars of mortgage/charge
dot icon28/10/1994
Ad 19/10/94--------- £ si 65000@1=65000 £ ic 80000/145000
dot icon28/10/1994
Resolutions
dot icon28/10/1994
Resolutions
dot icon08/08/1994
Full accounts made up to 1993-10-31
dot icon11/05/1994
Return made up to 29/12/93; full list of members
dot icon07/07/1993
Full accounts made up to 1992-10-31
dot icon27/01/1993
Return made up to 29/12/92; no change of members
dot icon10/04/1992
Accounts for a small company made up to 1991-10-31
dot icon04/02/1992
Return made up to 29/12/91; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1990-10-31
dot icon07/09/1991
Return made up to 29/12/90; full list of members; amend
dot icon06/08/1991
Full accounts made up to 1989-10-31
dot icon01/08/1991
Resolutions
dot icon29/05/1991
Return made up to 29/12/90; change of members
dot icon21/05/1991
Full accounts made up to 1988-10-31
dot icon17/02/1991
Registered office changed on 17/02/91 from: 29 manor road folkestone kent CT20 2SE
dot icon21/02/1990
Full accounts made up to 1987-10-31
dot icon21/02/1990
Return made up to 29/12/89; full list of members
dot icon16/10/1989
Registered office changed on 16/10/89 from: 5 manor road folkestone kent CT20 2RZ
dot icon08/08/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon26/08/1987
Accounting reference date shortened from 31/08 to 31/10
dot icon11/04/1987
New director appointed
dot icon11/04/1987
Full accounts made up to 1986-10-31
dot icon11/04/1987
Return made up to 28/03/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-9.50 % *

* during past year

Cash in Bank

£8,530.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.48K
-
0.00
9.43K
-
2022
1
12.48K
-
0.00
8.53K
-
2022
1
12.48K
-
0.00
8.53K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

12.48K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.53K £Descended-9.50 % *

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
Ciantar, Anthony Raymond
Director
08/12/1997 - Present
2
Ciantar, Anthony Raymond
Secretary
08/12/1997 - Present
-
Barber, Stephen Mark
Director
28/12/2009 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED is an(a) Active company incorporated on 03/04/1985 with the registered office located at 140-142 Foord Road, Folkestone, Kent CT19 5AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED?

toggle

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED is currently Active. It was registered on 03/04/1985 .

Where is CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED located?

toggle

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED is registered at 140-142 Foord Road, Folkestone, Kent CT19 5AB.

What does CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED do?

toggle

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

How many employees does CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED have?

toggle

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED had 1 employees in 2022.

What is the latest filing for CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Mr Stephen Mark Barber as a director on 2009-12-28.