About

Registered Number: 03243776
Date of Incorporation: 29/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Founded in 1996, Crown Salvage Ltd has its registered office in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Crown Salvage Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 August 2017
MR01 - N/A 05 June 2017
AA01 - Change of accounting reference date 22 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 May 2015
RESOLUTIONS - N/A 20 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 14 May 2012
AAMD - Amended Accounts 07 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 14 February 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AR01 - Annual Return 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
RESOLUTIONS - N/A 02 August 2010
MEM/ARTS - N/A 02 August 2010
SH08 - Notice of name or other designation of class of shares 02 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 06 June 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 25 April 2000
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 19 August 1998
RESOLUTIONS - N/A 22 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 11 August 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

Debenture 18 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.