About

Registered Number: 04222509
Date of Incorporation: 23/05/2001 (23 years ago)
Company Status: Active
Registered Address: 78-82 Front Street, Stanley, County Durham, DH9 0HU

 

Darkcrown Ltd was registered on 23 May 2001 and are based in County Durham. This company has 2 directors listed as Freeman, Georgette Edwina, Freeman, Stuart. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Georgette Edwina 09 July 2001 - 1
FREEMAN, Stuart 09 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC04 - N/A 26 May 2020
PSC04 - N/A 26 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 June 2018
CH03 - Change of particulars for secretary 01 June 2018
PSC04 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 February 2016
SH01 - Return of Allotment of shares 07 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
RESOLUTIONS - N/A 12 July 2001
MEM/ARTS - N/A 12 July 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2001 Outstanding

N/A

Debenture 03 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.