Active
Company Information for CROWN CREST ENTERPRISES PLC
60 LONDON ROAD, OADBY, LEICESTER, LE2 5DH,
|
Company Registration Number
01484446
Public Limited Company
Active |
Company Name | |
---|---|
CROWN CREST ENTERPRISES PLC | |
Legal Registered Office | |
60 LONDON ROAD OADBY LEICESTER LE2 5DH Other companies in LE2 | |
Company Number | 01484446 | |
---|---|---|
Company ID Number | 01484446 | |
Date formed | 1980-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-06 01:10:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABDUL RASHID TAYUB |
||
ABDUL RASHID TAYUB |
||
SAKIL RASHID TAYUB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES GOODACRE VINCENT |
Director | ||
ABDUL AZIZ TAYUB |
Company Secretary | ||
ABDUL AZIZ TAYUB |
Director | ||
SABIR RASHID TAYUB |
Director | ||
JAMES HOUSTON |
Company Secretary | ||
JAMES HOUSTON |
Director | ||
ABDUL KARIM TAYUB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MST TOILETRIES LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2017-07-07 | |
ARTRADE HOLDINGS LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2008-08-19 | Liquidation | |
CROWN CREST (HOLDINGS) PLC | Company Secretary | 2002-10-05 | CURRENT | 1994-09-28 | Active | |
SERT-MST PLC | Company Secretary | 2002-03-15 | CURRENT | 2002-03-15 | Liquidation | |
BEAUMANOR COURT MANAGEMENT COMPANY LIMITED | Director | 2014-05-30 | CURRENT | 2003-05-08 | Active | |
TAYGA INVESTMENTS LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
MST TOILETRIES LIMITED | Director | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2017-07-07 | |
ARTRADE HOLDINGS LIMITED | Director | 2008-08-19 | CURRENT | 2008-08-19 | Liquidation | |
SERT-MST PLC | Director | 2002-03-15 | CURRENT | 2002-03-15 | Liquidation | |
CROWN CREST (HOLDINGS) PLC | Director | 1994-10-14 | CURRENT | 1994-09-28 | Active | |
CROWN CREST (HOLDINGS) PLC | Director | 2002-10-05 | CURRENT | 1994-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2024-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | ||
REGISTERED OFFICE CHANGED ON 24/05/24 FROM 50 Woodgate Leicester LE3 5GF England | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM 70 Commercial Square Freemans Common Leicester LE2 7SR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKIL RASHID TAYUB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 2933756 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 2933756 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2933756 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MISC | AUDITORS RESIGNATION | |
MISC | AUDITORS RESIGNATION | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2933756 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM 101 Cobden Street Leicester Leicestershire LE1 2LB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VINCENT | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GOODACRE VINCENT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RASHID TAYUB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAKIL RASHID TAYUB / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABDUL RASHID TAYUB / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
BS | BALANCE SHEET | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI-PLC 18/10/01 | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 70 COMMERCIAL SQUARE FREEMANS COMMON LEICESTER LE2 7SR | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL MORTGAGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL CHARGE | Satisfied | W A SALSBURY & CO LIMITED | |
LEGAL CHARGE | Satisfied | W A SALSBURY & COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LEGAL MORTGAGE | Satisfied | STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | STANDARD CHARTERED BANK PUBLIC LIMITED COMPANY | |
MORTGAGE DEBENTURE | Satisfied | STANDARD CHARTERED BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN CREST ENTERPRISES PLC
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CROWN CREST ENTERPRISES PLC are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |