CROWN WATER HEATERS LIMITED

Register to unlock more data on OkredoRegister

CROWN WATER HEATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554503

Incorporation date

28/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon14/07/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Appointment of a voluntary liquidator
dot icon16/02/2023
Statement of affairs
dot icon16/02/2023
Registered office address changed from Copia Wealth & Tax, Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD England to 26-28 Goodall Street Walsall WS1 1QL on 2023-02-17
dot icon16/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-04-28 with updates
dot icon01/06/2021
Registered office address changed from C/O Copia Wealth & Tax 8 Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD to Copia Wealth & Tax, Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 2021-06-01
dot icon07/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Appointment of Ms Christine Joy Presland as a director on 2015-07-20
dot icon22/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Registered office address changed from C/O Hw Chartered Accountants Keepers Lane the Wergs, Wolverhampton West Midlands WV6 8UA to C/O Copia Wealth & Tax 8 Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 2015-01-29
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Leonard William Warlow on 2010-04-28
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/11/2009
Termination of appointment of Avril Warlow as a director
dot icon13/11/2009
Termination of appointment of Avril Warlow as a secretary
dot icon08/05/2009
Return made up to 28/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/06/2008
Return made up to 28/04/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 28/04/07; full list of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: keepers lane the wergs wolverhampton west midlands WV6 8UA
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 28/04/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon04/05/2005
Return made up to 28/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/02/2005
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 28/04/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 28/04/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 28/04/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 28/04/01; full list of members
dot icon01/06/2001
Ad 15/04/01--------- £ si 100@1=100 £ ic 1/101
dot icon07/02/2001
Full accounts made up to 2000-04-30
dot icon07/06/2000
Return made up to 28/04/00; full list of members
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon02/06/2000
Full accounts made up to 1999-04-30
dot icon10/06/1999
Return made up to 28/04/99; full list of members
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon28/04/1998
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

£7,079.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
28/04/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.60K
-
0.00
7.08K
-
2021
3
2.60K
-
0.00
7.08K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Christine Joy Presland
Director
19/07/2015 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROWN WATER HEATERS LIMITED

CROWN WATER HEATERS LIMITED is an(a) Dissolved company incorporated on 28/04/1998 with the registered office located at 26-28 Goodall Street, Walsall WS1 1QL. 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 WATER HEATERS LIMITED?

toggle

CROWN WATER HEATERS LIMITED is currently Dissolved. It was registered on 28/04/1998 and dissolved on 14/07/2025.

Where is CROWN WATER HEATERS LIMITED located?

toggle

CROWN WATER HEATERS LIMITED is registered at 26-28 Goodall Street, Walsall WS1 1QL.

What does CROWN WATER HEATERS LIMITED do?

toggle

CROWN WATER HEATERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CROWN WATER HEATERS LIMITED have?

toggle

CROWN WATER HEATERS LIMITED had 3 employees in 2021.

What is the latest filing for CROWN WATER HEATERS LIMITED?

toggle

The latest filing was on 14/07/2025: Final Gazette dissolved following liquidation.