CROWN LEGAL SERVICES LIMITED
CANNOCK J R LEGAL SERVICES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 1AD

Company number 04679639
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address BALLANCE & LOWBRIDGE, ACCOUNTANTS, 65 MARKET STREET, HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 1AD
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 106 . The most likely internet sites of CROWN LEGAL SERVICES LIMITED are www.crownlegalservices.co.uk, and www.crown-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Rugeley Town Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 5.1 miles; to Bloxwich North Rail Station is 5.8 miles; to Bloxwich Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Legal Services Limited is a Private Limited Company. The company registration number is 04679639. Crown Legal Services Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Crown Legal Services Limited is Ballance Lowbridge Accountants 65 Market Street Hednesford Cannock Staffordshire Ws12 1ad. The company`s financial liabilities are £24.56k. It is £19.31k against last year. The cash in hand is £39.58k. It is £38.47k against last year. . BRAY, Richard Mark is a Director of the company. Secretary RICHARDS, John Terence has been resigned. Secretary RICHARDS, Susan Magdalene has been resigned. Director BRAY, Amanda Susan has been resigned. Director BRAY, Andrew James has been resigned. Director BRAY, Richard Mark has been resigned. Director KIRBY, Darren John has been resigned. Director RICHARDS, John Terence has been resigned. Director RICHARDS, Susan Magdalene has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


crown legal services Key Finiance

LIABILITIES £24.56k
+367%
CASH £39.58k
+3462%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRAY, Richard Mark
Appointed Date: 01 February 2015
59 years old

Resigned Directors

Secretary
RICHARDS, John Terence
Resigned: 21 June 2007
Appointed Date: 14 July 2003

Secretary
RICHARDS, Susan Magdalene
Resigned: 14 July 2003
Appointed Date: 26 February 2003

Director
BRAY, Amanda Susan
Resigned: 21 June 2007
Appointed Date: 22 April 2004
58 years old

Director
BRAY, Andrew James
Resigned: 01 February 2015
Appointed Date: 14 July 2003
61 years old

Director
BRAY, Richard Mark
Resigned: 21 June 2007
Appointed Date: 14 July 2003
59 years old

Director
KIRBY, Darren John
Resigned: 01 February 2015
Appointed Date: 14 July 2003
59 years old

Director
RICHARDS, John Terence
Resigned: 21 June 2007
Appointed Date: 26 February 2003
83 years old

Director
RICHARDS, Susan Magdalene
Resigned: 21 June 2007
Appointed Date: 14 July 2003
83 years old

Persons With Significant Control

Mr Richard Bray
Notified on: 26 February 2017
59 years old
Nature of control: Ownership of shares – 75% or more

CROWN LEGAL SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 106

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 106

...
... and 55 more events
21 Jul 2003
Ad 12/06/03--------- £ si 4@1=4 £ ic 62/66
21 Jul 2003
Registered office changed on 21/07/03 from: 90 high street henley in arden warwickshire B95 5BY
21 Jul 2003
Secretary resigned
21 Jul 2003
New secretary appointed
26 Feb 2003
Incorporation