About

Registered Number: 06624576
Date of Incorporation: 19/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Crown House, Hollins Road, Darwen, Lancashire, BB3 0BG

 

Based in Lancashire, Crown Paints Ltd was founded on 19 June 2008, it has a status of "Active". We don't know the number of employees at the business. Crown Paints Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALLANTYNE, Craig Andrew 20 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 05 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 July 2019
CH01 - Change of particulars for director 21 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
AP03 - Appointment of secretary 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH03 - Change of particulars for secretary 22 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 26 September 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 26 June 2017
AAMD - Amended Accounts 02 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 August 2012
MISC - Miscellaneous document 01 November 2011
MISC - Miscellaneous document 10 October 2011
MISC - Miscellaneous document 06 October 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 20 January 2010
RESOLUTIONS - N/A 06 January 2010
AP01 - Appointment of director 23 December 2009
MG01 - Particulars of a mortgage or charge 16 December 2009
AP01 - Appointment of director 21 October 2009
363a - Annual Return 01 August 2009
225 - Change of Accounting Reference Date 15 May 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 20 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
CERTNM - Change of name certificate 25 September 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2009 Fully Satisfied

N/A

Rent deposit deed 11 March 2009 Outstanding

N/A

Deed of charge over credit balances 13 November 2008 Fully Satisfied

N/A

Composite guarantee and debenture 30 September 2008 Fully Satisfied

N/A

Security agreement 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.