About

Registered Number: 03507325
Date of Incorporation: 10/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 10 Hougoumont Avenue, Waterloo, Liverpool, L22 0LL,

 

Having been setup in 1998, Crown Control Systems Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". The company has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Ian 27 February 2004 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 15 February 2019
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 17 February 2011
AA01 - Change of accounting reference date 25 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 20 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
AA - Annual Accounts 16 January 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 07 February 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 19 February 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 06 February 2001
395 - Particulars of a mortgage or charge 13 July 2000
363s - Annual Return 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 13 December 1999
287 - Change in situation or address of Registered Office 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
363s - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 24 February 1999
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.