CROWN SPORTS LOCKERS (UK) LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ4 7HP

Company number 02521770
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address UNITS 2 & 3 TORBAY BUSINESS PARK, WOODVIEW ROAD, PAIGNTON, DEVON, TQ4 7HP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Sub-division of shares on 16 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of CROWN SPORTS LOCKERS (UK) LIMITED are www.crownsportslockersuk.co.uk, and www.crown-sports-lockers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Crown Sports Lockers Uk Limited is a Private Limited Company. The company registration number is 02521770. Crown Sports Lockers Uk Limited has been working since 13 July 1990. The present status of the company is Active. The registered address of Crown Sports Lockers Uk Limited is Units 2 3 Torbay Business Park Woodview Road Paignton Devon Tq4 7hp. . DOWNING, Richard Jonathan is a Secretary of the company. DOWNING, Alison Mary is a Director of the company. DOWNING, Richard Jonathan is a Director of the company. The company operates in "Manufacture of other furniture".


Current Directors


Director
DOWNING, Alison Mary

81 years old

Director

CROWN SPORTS LOCKERS (UK) LIMITED Events

19 Apr 2017
Sub-division of shares on 16 February 2017
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

22 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
17 Feb 1991
Accounting reference date notified as 31/03

14 Nov 1990
Company name changed fullhart LIMITED\certificate issued on 15/11/90

19 Sep 1990
Registered office changed on 19/09/90 from: 84 temple chambers temple avenue london EC4Y ohp

19 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1990
Incorporation

CROWN SPORTS LOCKERS (UK) LIMITED Charges

30 November 2009
Debenture deed
Delivered: 2 December 2009
Status: Satisfied on 4 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 6 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2000
Debenture
Delivered: 6 October 2000
Status: Satisfied on 6 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…