About

Registered Number: 01246420
Date of Incorporation: 27/02/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Flat 17 Nadeem Plaza, 172 Dunstable Road, Luton, Bedfordshire, LU4 8FG

 

Established in 1976, Crownhill Glass Ltd are based in Luton in Bedfordshire, it has a status of "Active". The companies directors are listed as Vekaria, Ravindra Mavji, Jones, Kirsty Ann, Balderstone, Peter John, James, Nicholas David, Jones, Daniel, Jones, Linda Carol at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEKARIA, Ravindra Mavji 20 August 2008 - 1
BALDERSTONE, Peter John 06 March 1995 24 May 1996 1
JAMES, Nicholas David N/A 28 August 1992 1
JONES, Daniel N/A 29 January 2014 1
JONES, Linda Carol N/A 29 January 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kirsty Ann 12 March 1999 31 October 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 08 October 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
363s - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 19 October 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 27 January 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 19 February 2002
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 11 April 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 03 April 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 22 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 10 March 1993
288 - N/A 10 March 1993
363a - Annual Return 07 October 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 10 June 1992
395 - Particulars of a mortgage or charge 30 May 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 13 July 1989
287 - Change in situation or address of Registered Office 13 June 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.