CROWN TOOLS & FIXINGS LIMITED
MITCHAM CROWN FASTENERS & FIXINGS LIMITED

Hellopages » Greater London » Merton » CR4 4TU

Company number 02268128
Status Active
Incorporation Date 16 June 1988
Company Type Private Limited Company
Address 49 GRACE BUSINESS CENTRE, 23 WILLOW LANE, MITCHAM, SURREY, CR4 4TU
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 1 in full; Statement of capital following an allotment of shares on 31 March 2017 GBP 110 ; Particulars of variation of rights attached to shares. The most likely internet sites of CROWN TOOLS & FIXINGS LIMITED are www.crowntoolsfixings.co.uk, and www.crown-tools-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Crown Tools Fixings Limited is a Private Limited Company. The company registration number is 02268128. Crown Tools Fixings Limited has been working since 16 June 1988. The present status of the company is Active. The registered address of Crown Tools Fixings Limited is 49 Grace Business Centre 23 Willow Lane Mitcham Surrey Cr4 4tu. The company`s financial liabilities are £239.63k. It is £5.22k against last year. And the total assets are £277.2k, which is £8.04k against last year. HYSLOP, Deborah Janet is a Secretary of the company. HYSLOP, David is a Director of the company. Secretary HYSLOP, Gordon John has been resigned. Secretary HYSLOP, Thomas David has been resigned. Director HYSLOP, Gordon John has been resigned. The company operates in "Agents specialized in the sale of other particular products".


crown tools & fixings Key Finiance

LIABILITIES £239.63k
+2%
CASH n/a
TOTAL ASSETS £277.2k
+2%
All Financial Figures

Current Directors

Secretary
HYSLOP, Deborah Janet
Appointed Date: 06 February 2008

Director
HYSLOP, David

82 years old

Resigned Directors

Secretary
HYSLOP, Gordon John
Resigned: 01 June 1999

Secretary
HYSLOP, Thomas David
Resigned: 01 February 2008
Appointed Date: 01 June 1999

Director
HYSLOP, Gordon John
Resigned: 30 July 1995
69 years old

Persons With Significant Control

Mr David Hyslop
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CROWN TOOLS & FIXINGS LIMITED Events

10 May 2017
Satisfaction of charge 1 in full
29 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 110

28 Apr 2017
Particulars of variation of rights attached to shares
21 Apr 2017
Statement of company's objects
21 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
23 Oct 1990
Accounting reference date extended from 31/03 to 30/06

02 Oct 1990
Return made up to 31/08/90; full list of members

17 Aug 1990
Secretary resigned;new secretary appointed

22 Jun 1988
Secretary resigned

16 Jun 1988
Incorporation

CROWN TOOLS & FIXINGS LIMITED Charges

15 January 2000
Mortgage debenture
Delivered: 31 January 2000
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 January 1996
Mortgage debenture
Delivered: 4 January 1996
Status: Satisfied on 10 May 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…