CROWN EXECUTIVE CARS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN4 8DL
Company number 03695086
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 35 SAINT LEONARDS ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8DL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CROWN EXECUTIVE CARS LIMITED are www.crownexecutivecars.co.uk, and www.crown-executive-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Crown Executive Cars Limited is a Private Limited Company. The company registration number is 03695086. Crown Executive Cars Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of Crown Executive Cars Limited is 35 Saint Leonards Road Northampton Northamptonshire Nn4 8dl. The company`s financial liabilities are £8.91k. It is £-0.36k against last year. And the total assets are £89.87k, which is £10.26k against last year. SHAW, Diane is a Secretary of the company. FACCI, Gillian is a Director of the company. Secretary ROBERTS, Gillian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FACCI, John Fioraunte has been resigned. The company operates in "Taxi operation".


crown executive cars Key Finiance

LIABILITIES £8.91k
-4%
CASH n/a
TOTAL ASSETS £89.87k
+12%
All Financial Figures

Current Directors

Secretary
SHAW, Diane
Appointed Date: 27 October 1999

Director
FACCI, Gillian
Appointed Date: 27 October 1999
62 years old

Resigned Directors

Secretary
ROBERTS, Gillian
Resigned: 27 October 1999
Appointed Date: 14 January 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Director
FACCI, John Fioraunte
Resigned: 27 October 1999
Appointed Date: 14 January 1999
74 years old

Persons With Significant Control

Mrs Gillian Facci
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CROWN EXECUTIVE CARS LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 31 January 2017
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 35 more events
03 Nov 1999
Director resigned
03 Nov 1999
New secretary appointed
03 Nov 1999
New director appointed
22 Jan 1999
Secretary resigned
14 Jan 1999
Incorporation