CROWN OIL UK LTD
BURY

Hellopages » Greater Manchester » Rochdale » BL9 7HY
Company number 03444403
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address THE OIL CENTRE, BURY NEW ROAD HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HY
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of CROWN OIL UK LTD are www.crownoiluk.co.uk, and www.crown-oil-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Crown Oil Uk Ltd is a Private Limited Company. The company registration number is 03444403. Crown Oil Uk Ltd has been working since 30 September 1997. The present status of the company is Active. The registered address of Crown Oil Uk Ltd is The Oil Centre Bury New Road Heap Bridge Bury Lancashire Bl9 7hy. . GREENSMITH, Norma Nanette is a Secretary of the company. GREENHALGH, Adrian John is a Director of the company. GREENSMITH, Andrew David is a Director of the company. GREENSMITH, Matthew Craig is a Director of the company. RAYNER, Abigail Alicia is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREENSMITH, David has been resigned. Director SYKES, Nicholas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
GREENSMITH, Norma Nanette
Appointed Date: 01 October 1997

Director
GREENHALGH, Adrian John
Appointed Date: 13 October 2014
57 years old

Director
GREENSMITH, Andrew David
Appointed Date: 01 April 2007
55 years old

Director
GREENSMITH, Matthew Craig
Appointed Date: 29 July 2005
52 years old

Director
RAYNER, Abigail Alicia
Appointed Date: 26 November 2007
39 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 October 1997
Appointed Date: 30 September 1997

Director
GREENSMITH, David
Resigned: 02 February 2008
Appointed Date: 01 October 1997
81 years old

Director
SYKES, Nicholas
Resigned: 29 July 2005
Appointed Date: 01 October 1997
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 October 1997
Appointed Date: 30 September 1997

Persons With Significant Control

Crown Oil Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN OIL UK LTD Events

14 Dec 2016
Full accounts made up to 31 August 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
09 Jan 2016
Full accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000

19 Dec 2014
Full accounts made up to 31 August 2014
...
... and 63 more events
19 Mar 1998
Registered office changed on 19/03/98 from: lancaster house blackburn street radcliffe manchester M26 2JW
19 Mar 1998
Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100
13 Oct 1997
Secretary resigned
13 Oct 1997
Director resigned
30 Sep 1997
Incorporation

CROWN OIL UK LTD Charges

15 November 2012
Guarantee and fixed and floating charge
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
An omnibus guarantee and set-off agreement
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 March 2012
Debenture
Delivered: 16 March 2012
Status: Satisfied on 23 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…