About

Registered Number: 04588932
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Farington Old Mill, Centurion Industrial Estate, Centurion Way Farington, Lancashire, PR25 4GU

 

Established in 2002, Crown Furniture Ltd are based in Centurion Way Farington in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Gary 22 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Joyce 22 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 11 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
225 - Change of Accounting Reference Date 24 June 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.