About

Registered Number: 02186297
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Amber Close Tamworth Business Park, Amington, Tamworth, Staffordshire, B77 4RP

 

Crown Computing Ltd was registered on 02 November 1987, it's status is listed as "Active". The companies directors are Dale, Jonathan Mark, Hawkesford, Michael John, Rao, Harish, Scott, Susan Jane, Wharton, Alan. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Jonathan Mark 11 April 2018 - 1
HAWKESFORD, Michael John N/A - 1
RAO, Harish 01 February 2019 - 1
SCOTT, Susan Jane 01 February 2019 - 1
WHARTON, Alan N/A 23 July 1993 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 24 July 2019
PSC05 - N/A 24 July 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 11 April 2018
PSC07 - N/A 24 October 2017
PSC02 - N/A 24 October 2017
RESOLUTIONS - N/A 18 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 October 2017
SH08 - Notice of name or other designation of class of shares 18 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 26 July 2016
SH06 - Notice of cancellation of shares 26 May 2016
SH03 - Return of purchase of own shares 26 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 11 August 2015
SH06 - Notice of cancellation of shares 11 August 2015
SH03 - Return of purchase of own shares 11 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 August 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 18 July 1994
288 - N/A 03 August 1993
363s - Annual Return 19 July 1993
AA - Annual Accounts 08 June 1993
288 - N/A 19 May 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 11 August 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 07 August 1991
288 - N/A 02 January 1991
AA - Annual Accounts 01 November 1990
363a - Annual Return 01 November 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
288 - N/A 19 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1989
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
287 - Change in situation or address of Registered Office 27 April 1989
RESOLUTIONS - N/A 29 March 1988
PUC 5 - N/A 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1988
RESOLUTIONS - N/A 30 December 1987
395 - Particulars of a mortgage or charge 17 December 1987
CERTNM - Change of name certificate 16 December 1987
287 - Change in situation or address of Registered Office 01 December 1987
288 - N/A 01 December 1987
288 - N/A 01 December 1987
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.