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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 January 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 02 January 1996 | Fully Satisfied |
N/A |