About

Registered Number: 02882419
Date of Incorporation: 20/12/1993 (30 years and 3 months ago)
Company Status: Active
Registered Address: 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT

 

Crowncrest Services Uk Ltd was registered on 20 December 1993 and are based in Essex, it's status at Companies House is "Active". This organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Christopher Keith Neil 02 December 2002 - 1
GRANT, Deborah Mary 01 September 2016 - 1
SME DIRECTORS LIMITED 03 April 2000 02 December 2002 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Deborah Mary 14 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 02 May 2018
PSC01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 07 March 2007
225 - Change of Accounting Reference Date 12 February 2007
287 - Change in situation or address of Registered Office 06 November 2006
CERTNM - Change of name certificate 01 November 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 13 January 2005
363a - Annual Return 13 January 2005
363a - Annual Return 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
363a - Annual Return 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 13 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 28 January 1999
363s - Annual Return 08 January 1998
AA - Annual Accounts 11 December 1997
RESOLUTIONS - N/A 05 February 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 10 January 1997
287 - Change in situation or address of Registered Office 03 September 1996
363s - Annual Return 21 December 1995
RESOLUTIONS - N/A 05 December 1995
AA - Annual Accounts 05 December 1995
363s - Annual Return 27 January 1995
RESOLUTIONS - N/A 05 October 1994
AA - Annual Accounts 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.