CROWN STREET INVESTMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 2HE

Company number 03411510
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address 67-69 MOORE STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 2HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CROWN STREET INVESTMENTS LIMITED are www.crownstreetinvestments.co.uk, and www.crown-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Crown Street Investments Limited is a Private Limited Company. The company registration number is 03411510. Crown Street Investments Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Crown Street Investments Limited is 67 69 Moore Street Wolverhampton West Midlands Wv1 2he. The company`s financial liabilities are £172.76k. It is £-1.04k against last year. The cash in hand is £3.45k. It is £-0.57k against last year. And the total assets are £14.45k, which is £5.43k against last year. CHINN, Peter Joseph is a Secretary of the company. CHINN, Peter Joseph is a Director of the company. DAWKES, Mark Robert is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CHINN, Peter John has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director CHINN, Peter John has been resigned. The company operates in "Buying and selling of own real estate".


crown street investments Key Finiance

LIABILITIES £172.76k
-1%
CASH £3.45k
-15%
TOTAL ASSETS £14.45k
+60%
All Financial Figures

Current Directors

Secretary
CHINN, Peter Joseph
Appointed Date: 09 August 1998

Director
CHINN, Peter Joseph
Appointed Date: 30 July 1997
63 years old

Director
DAWKES, Mark Robert
Appointed Date: 30 July 1997
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Secretary
CHINN, Peter John
Resigned: 09 August 1997
Appointed Date: 30 July 1997

Nominee Director
AR NOMINEES LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
CHINN, Peter John
Resigned: 09 August 1997
Appointed Date: 30 July 1997
89 years old

Persons With Significant Control

Mr Peter Joseph Chinn
Notified on: 30 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Robert Dawkes
Notified on: 30 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN STREET INVESTMENTS LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
20 Aug 1997
Registered office changed on 20/08/97 from: 12-14 st mary's street newport salop TF10 7AB
20 Aug 1997
New director appointed
20 Aug 1997
New director appointed
20 Aug 1997
New secretary appointed;new director appointed
30 Jul 1997
Incorporation

CROWN STREET INVESTMENTS LIMITED Charges

2 November 2005
Legal mortgage
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 19 york road, acomb, yorkshire. With the benefit of…
10 August 2005
Debenture
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Mortgage deed
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: The property k/a 37 barbel drive (formerly k/a plot 47…