About

Registered Number: 02521770
Date of Incorporation: 13/07/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Units 2 & 3 Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP

 

Crown Sports Lockers (UK) Ltd was registered on 13 July 1990 with its registered office in Paignton in Devon, it's status at Companies House is "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Alison Mary N/A 17 October 2019 1

Filing History

Document Type Date
PSC07 - N/A 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
PSC01 - N/A 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC01 - N/A 08 July 2020
CS01 - N/A 10 June 2020
AA01 - Change of accounting reference date 01 June 2020
PSC07 - N/A 03 March 2020
PSC01 - N/A 03 March 2020
PSC04 - N/A 20 December 2019
PSC07 - N/A 19 December 2019
PSC04 - N/A 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 10 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 14 August 2015
MR04 - N/A 04 June 2015
AA - Annual Accounts 09 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 06 June 2013
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 13 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 10 January 2004
287 - Change in situation or address of Registered Office 30 August 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 01 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 06 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 29 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
363s - Annual Return 20 August 1999
287 - Change in situation or address of Registered Office 29 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 22 June 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 25 July 1997
RESOLUTIONS - N/A 27 March 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 28 July 1995
363s - Annual Return 28 July 1995
CERTNM - Change of name certificate 26 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 04 August 1994
287 - Change in situation or address of Registered Office 27 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 June 1993
363a - Annual Return 11 August 1992
AA - Annual Accounts 05 August 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 28 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1991
CERTNM - Change of name certificate 14 November 1990
287 - Change in situation or address of Registered Office 19 September 1990
288 - N/A 19 September 1990
NEWINC - New incorporation documents 13 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture deed 30 November 2009 Fully Satisfied

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Debenture 30 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.