Crown Roofing (Centres) Limited
- Active
- Incorporated on 21 Jun 1993
Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom
Previous Names:
Followsound Limited - 21 Jun 1993
Company Classifications:
43910 - Roofing activities
- Summary The company with name "Crown Roofing (Centres) Limited" is a ltd and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. Crown Roofing (Centres) Limited is currently in active status and it was incorporated on 21 Jun 1993 (31 years 3 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Crown Roofing (Centres) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael David Gant | Director | 1 Jan 2024 | British | Active |
2 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
3 | Jovita Kelmonaite | Director | 17 Feb 2020 | Lithuanian | Resigned 10 Jan 2024 |
4 | Jovita Kelmonaite | Director | 17 Feb 2020 | Lithuanian | Active |
5 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
6 | Frank Langstraat | Director | 7 Aug 2018 | Dutch | Resigned 28 Feb 2020 |
7 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
8 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
9 | Alan William Virgo | Director | 6 Mar 2018 | British | Resigned 30 Sep 2021 |
10 | Alan William Virgo | Director | 6 Mar 2018 | British | Active |
11 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Mar 2018 | - | Resigned 1 Apr 2020 |
12 | Frank Langstraat | Director | 21 Feb 2018 | Dutch | Resigned 6 Mar 2018 |
13 | Michael Patrick Joseph White | Director | 26 Jul 2000 | British | Active |
14 | Michael Patrick Joseph White | Director | 26 Jul 2000 | British | Resigned 21 Jan 2022 |
15 | Frank Langstraat | Secretary | 26 Jul 2000 | Dutch | Resigned 6 Mar 2018 |
16 | Arnold Bernard Gerardus Van Huet | Director | 28 Aug 1996 | Dutch | Resigned 10 Jan 2024 |
17 | Simon David Pearson | Director | 28 Aug 1996 | British | Active |
18 | Arnold Bernard Gerardus Van Huet | Director | 28 Aug 1996 | Dutch | Active |
19 | CREST ROOFING LIMITED | Secretary | 28 Aug 1996 | - | Resigned 26 Jul 2000 |
20 | Simon David Pearson | Director | 28 Aug 1996 | British | Active |
21 | John Peter Evans | Secretary | 30 Jul 1993 | - | Resigned 28 Aug 1996 |
22 | Barry John Sanders | Director | 2 Jul 1993 | British | Resigned 30 Jul 1993 |
23 | Brian William Evans | Director | 2 Jul 1993 | - | Resigned 10 Aug 2000 |
24 | Brian William Evans | Secretary | 2 Jul 1993 | - | Resigned 30 Jul 1993 |
25 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 21 Jun 1993 | - | Resigned 2 Jul 1993 |
26 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 21 Jun 1993 | - | Resigned 2 Jul 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pvh Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Sep 2016 | - | Active |
2 | Pvh Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Sep 2016 | - | Ceased 1 Sep 2016 |
3 | Crest Roofing Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Crown Roofing (Centres) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 20 Feb 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 20 Feb 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 28 Jun 2023 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 10 Jan 2023 | Download PDF |
6 | Accounts - Legacy | 10 Jan 2023 | Download PDF |
7 | Other - Legacy | 10 Jan 2023 | Download PDF |
8 | Other - Legacy | 10 Jan 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 6 Jul 2022 | Download PDF |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 28 Jun 2021 | Download PDF |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jun 2021 | Download PDF |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jun 2021 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
16 | Accounts - Small | 17 Mar 2021 | Download PDF 11 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
20 | Confirmation Statement - No Updates | 3 Jul 2020 | Download PDF 3 Pages |
21 | Officers - Appoint Corporate Secretary Company With Name Date | 20 May 2020 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
28 | Accounts - Small | 19 Aug 2019 | Download PDF 7 Pages |
29 | Confirmation Statement - Updates | 5 Jul 2019 | Download PDF 4 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
31 | Accounts - Small | 20 Dec 2018 | Download PDF 9 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
33 | Confirmation Statement - Updates | 5 Jul 2018 | Download PDF 5 Pages |
34 | Accounts - Small | 31 May 2018 | Download PDF 8 Pages |
35 | Persons With Significant Control - Change To A Person With Significant Control | 8 May 2018 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 4 May 2018 | Download PDF 1 Pages |
37 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Apr 2018 | Download PDF 1 Pages |
38 | Resolution | 22 Mar 2018 | Download PDF 2 Pages |
39 | Incorporation - Memorandum Articles | 22 Mar 2018 | Download PDF 10 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
41 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 14 Mar 2018 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old New | 14 Mar 2018 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
44 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Mar 2018 | Download PDF 42 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2018 | Download PDF 39 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 60 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
51 | Resolution | 27 Feb 2018 | Download PDF 4 Pages |
52 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Feb 2018 | Download PDF 1 Pages |
53 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 1 Pages |
54 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jun 2017 | Download PDF 1 Pages |
55 | Confirmation Statement - Updates | 26 Jun 2017 | Download PDF 4 Pages |
56 | Accounts - Small | 9 Mar 2017 | Download PDF 6 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
58 | Accounts - Small | 25 Jan 2016 | Download PDF 5 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2015 | Download PDF 4 Pages |
60 | Accounts - Small | 17 Apr 2015 | Download PDF 5 Pages |
61 | Auditors - Resignation Company | 29 Oct 2014 | Download PDF 1 Pages |
62 | Miscellaneous | 16 Oct 2014 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2014 | Download PDF 4 Pages |
64 | Accounts - Small | 27 Feb 2014 | Download PDF 7 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2013 | Download PDF 4 Pages |
66 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 4 Mar 2013 | Download PDF 1 Pages |
70 | Accounts - Small | 1 Mar 2013 | Download PDF 7 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2012 | Download PDF 6 Pages |
72 | Accounts - Small | 9 Feb 2012 | Download PDF 7 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2011 | Download PDF 6 Pages |
74 | Accounts - Total Exemption Small | 9 Feb 2011 | Download PDF 7 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2010 | Download PDF 5 Pages |
76 | Officers - Change Person Director Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
77 | Accounts - Small | 2 Mar 2010 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 3 Jul 2009 | Download PDF 4 Pages |
79 | Accounts - Small | 30 Mar 2009 | Download PDF 6 Pages |
80 | Annual Return - Legacy | 30 Jun 2008 | Download PDF 4 Pages |
81 | Accounts - Small | 20 Feb 2008 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 19 Jul 2007 | Download PDF 3 Pages |
83 | Officers - Legacy | 18 Jul 2007 | Download PDF 1 Pages |
84 | Accounts - Small | 16 Mar 2007 | Download PDF 6 Pages |
85 | Annual Return - Legacy | 7 Jul 2006 | Download PDF 3 Pages |
86 | Accounts - Small | 9 Jan 2006 | Download PDF 7 Pages |
87 | Annual Return - Legacy | 4 Jul 2005 | Download PDF 3 Pages |
88 | Accounts - Small | 5 Apr 2005 | Download PDF 7 Pages |
89 | Annual Return - Legacy | 7 Jul 2004 | Download PDF 7 Pages |
90 | Accounts - Small | 29 Mar 2004 | Download PDF 8 Pages |
91 | Annual Return - Legacy | 1 Jul 2003 | Download PDF 7 Pages |
92 | Accounts - Small | 31 Jan 2003 | Download PDF 7 Pages |
93 | Annual Return - Legacy | 17 Jul 2002 | Download PDF 7 Pages |
94 | Accounts - Small | 29 Jan 2002 | Download PDF 7 Pages |
95 | Annual Return - Legacy | 20 Jun 2001 | Download PDF 7 Pages |
96 | Accounts - Small | 2 Apr 2001 | Download PDF 5 Pages |
97 | Address - Legacy | 14 Nov 2000 | Download PDF 1 Pages |
98 | Capital - Legacy | 4 Sep 2000 | Download PDF 2 Pages |
99 | Officers - Legacy | 4 Sep 2000 | Download PDF 2 Pages |
100 | Officers - Legacy | 4 Sep 2000 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.