About

Registered Number: 02268128
Date of Incorporation: 16/06/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: 49 Grace Business Centre, 23 Willow Lane, Mitcham, Surrey, CR4 4TU

 

Crown Tools & Fixings Ltd was founded on 16 June 1988 with its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Hyslop, Deborah Janet, Hyslop, Thomas David, Hyslop, David, Hyslop, Gordon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYSLOP, David N/A 02 January 2020 1
HYSLOP, Gordon John N/A 30 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HYSLOP, Deborah Janet 06 February 2008 02 January 2020 1
HYSLOP, Thomas David 01 June 1999 01 February 2008 1

Filing History

Document Type Date
PSC07 - N/A 02 January 2020
PSC01 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 12 June 2017
MR04 - N/A 10 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2017
RESOLUTIONS - N/A 21 April 2017
CC04 - Statement of companies objects 21 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 18 March 2016
MR04 - N/A 16 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 September 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 23 October 2000
395 - Particulars of a mortgage or charge 31 January 2000
287 - Change in situation or address of Registered Office 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 28 August 1998
CERTNM - Change of name certificate 01 June 1998
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 16 September 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 30 April 1996
395 - Particulars of a mortgage or charge 04 January 1996
363s - Annual Return 18 September 1995
288 - N/A 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 03 September 1994
CERTNM - Change of name certificate 13 May 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
363(287) - N/A 24 September 1991
AA - Annual Accounts 23 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1990
363 - Annual Return 02 October 1990
288 - N/A 17 August 1990
288 - N/A 22 June 1988
NEWINC - New incorporation documents 16 June 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 January 2000 Fully Satisfied

N/A

Mortgage debenture 02 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.