CROWNHILL GLASS LIMITED

Register to unlock more data on OkredoRegister

CROWNHILL GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01246420

Incorporation date

27/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Wembley Park Business Centre, North End Road, Wembley HA9 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Registered office address changed from 10 College Road First Floor Harrow HA1 1BE England to Unit 5 Wembley Park Business Centre North End Road Wembley HA9 0AS on 2025-05-13
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/01/2022
Registered office address changed from Flat 17 Nadeem Plaza 172 Dunstable Road Luton Bedfordshire LU4 8FG to 10 College Road First Floor Harrow HA1 1BE on 2022-01-06
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Registered office address changed from 58 High Road Bushey Heath Bushey Herts WD23 1SF to Flat 17 Nadeem Plaza 172 Dunstable Road Luton Bedfordshire LU4 8FG on 2020-08-24
dot icon02/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to 58 High Road Bushey Heath Bushey Herts WD23 1SF on 2014-10-08
dot icon10/04/2014
Termination of appointment of Daniel Jones as a director
dot icon10/04/2014
Termination of appointment of Linda Jones as a director
dot icon10/04/2014
Termination of appointment of Linda Jones as a secretary
dot icon20/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mrs Linda Carol Jones on 2010-12-31
dot icon04/04/2011
Director's details changed for Ravindra Mavji Vekaria on 2010-12-31
dot icon04/04/2011
Director's details changed for Mr Daniel Jones on 2010-12-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2009-12-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Registered office address changed from Lower Ground Florr 233B Preston Road Wembley Middx HA9 8PE Uk on 2009-10-05
dot icon31/03/2009
Return made up to 31/12/08; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Registered office changed on 23/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL
dot icon23/10/2008
Return made up to 31/12/07; full list of members
dot icon23/10/2008
Director appointed ravindra vekaria
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: 345A station road harrow middlesex HA1 2AA
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon11/11/2003
Return made up to 31/12/02; no change of members
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon16/04/1999
Full accounts made up to 1998-03-31
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
New secretary appointed
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon11/04/1998
Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP
dot icon30/01/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon06/02/1997
Return made up to 31/12/96; no change of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon11/12/1996
Director resigned
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon03/04/1995
New director appointed
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon22/01/1995
Return made up to 31/12/94; no change of members
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon10/03/1993
Director resigned
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon07/10/1992
Return made up to 31/12/91; full list of members
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
Full accounts made up to 1991-03-31
dot icon30/05/1991
Particulars of mortgage/charge
dot icon20/03/1991
Return made up to 01/11/90; no change of members
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Full accounts made up to 1988-03-31
dot icon13/07/1989
Return made up to 19/11/88; full list of members
dot icon13/06/1989
Registered office changed on 13/06/89 from: mossport house 7/9 the bridge wealdstone harrow middx HA3 5AB
dot icon15/06/1988
Full accounts made up to 1987-03-31
dot icon15/06/1988
Return made up to 29/12/87; full list of members
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon09/01/1987
Return made up to 30/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
164.56K
-
0.00
-
-
2022
4
160.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CROWNHILL GLASS LIMITED

CROWNHILL GLASS LIMITED is an(a) Active company incorporated on 27/02/1976 with the registered office located at Unit 5 Wembley Park Business Centre, North End Road, Wembley HA9 0AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNHILL GLASS LIMITED?

toggle

CROWNHILL GLASS LIMITED is currently Active. It was registered on 27/02/1976 .

Where is CROWNHILL GLASS LIMITED located?

toggle

CROWNHILL GLASS LIMITED is registered at Unit 5 Wembley Park Business Centre, North End Road, Wembley HA9 0AS.

What does CROWNHILL GLASS LIMITED do?

toggle

CROWNHILL GLASS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CROWNHILL GLASS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.