CROWN UK LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6SA

Company number 02639945
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address CHATTERIS BUSINESS PARK, HONEYSOME ROAD, CHATTERIS, CAMBRIDGESHIRE, ENGLAND, PE16 6SA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 August 2016 with updates; Registered office address changed from Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU to Chatteris Business Park Honeysome Road Chatteris Cambridgeshire PE16 6SA on 27 May 2016. The most likely internet sites of CROWN UK LIMITED are www.crownuk.co.uk, and www.crown-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to March Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Uk Limited is a Private Limited Company. The company registration number is 02639945. Crown Uk Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Crown Uk Limited is Chatteris Business Park Honeysome Road Chatteris Cambridgeshire England Pe16 6sa. . KING, Stephen Michael is a Secretary of the company. ADAMS, Austen Mark is a Director of the company. KING, Stephen Michael is a Director of the company. Secretary DASHFIELD, Brenda Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Kenneth Michael has been resigned. Director DASHFIELD, Brenda Mary has been resigned. Director KENNY, Peter has been resigned. Director LAWRENCE, Steven John has been resigned. Director PEET, John Edward has been resigned. Director SAPAK, Joseph Thomas has been resigned. Director SHEPHERD, John Leslie has been resigned. Director WOODBURY, Kenneth Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KING, Stephen Michael
Appointed Date: 28 May 2004

Director
ADAMS, Austen Mark
Appointed Date: 01 June 2014
60 years old

Director
KING, Stephen Michael
Appointed Date: 04 June 2004
58 years old

Resigned Directors

Secretary
DASHFIELD, Brenda Mary
Resigned: 28 May 2004
Appointed Date: 25 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1991
Appointed Date: 22 August 1991

Director
BAKER, Kenneth Michael
Resigned: 26 October 2004
Appointed Date: 28 May 2004
91 years old

Director
DASHFIELD, Brenda Mary
Resigned: 28 May 2004
Appointed Date: 25 November 1991
87 years old

Director
KENNY, Peter
Resigned: 01 March 2013
Appointed Date: 27 June 2007
71 years old

Director
LAWRENCE, Steven John
Resigned: 02 April 2008
Appointed Date: 28 May 2004
69 years old

Director
PEET, John Edward
Resigned: 21 April 2004
Appointed Date: 15 April 1993
97 years old

Director
SAPAK, Joseph Thomas
Resigned: 12 February 2011
Appointed Date: 31 March 2008
45 years old

Director
SHEPHERD, John Leslie
Resigned: 28 May 2004
Appointed Date: 25 November 1991
89 years old

Director
WOODBURY, Kenneth Ian
Resigned: 10 February 2009
Appointed Date: 04 June 2004
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1991
Appointed Date: 22 August 1991

Persons With Significant Control

Avingtrans Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN UK LIMITED Events

16 Feb 2017
Full accounts made up to 31 May 2016
09 Sep 2016
Confirmation statement made on 16 August 2016 with updates
27 May 2016
Registered office address changed from Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU to Chatteris Business Park Honeysome Road Chatteris Cambridgeshire PE16 6SA on 27 May 2016
07 Mar 2016
Full accounts made up to 31 May 2015
04 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 48

...
... and 91 more events
25 Feb 1992
Company name changed checkproof LIMITED\certificate issued on 26/02/92
13 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1991
Director resigned;new director appointed

13 Dec 1991
Registered office changed on 13/12/91 from: 2 baches street london N1 6UB

22 Aug 1991
Incorporation

CROWN UK LIMITED Charges

4 September 2012
Assignment
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Any credit balance due to the company under condition 13 of…
21 August 2012
Legal assignment of contract monies
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 June 2004
Floating charge (all assets)
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
25 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1992
Mortgage debenture
Delivered: 19 May 1992
Status: Satisfied on 19 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…