Active
Company Information for CROWN CREST (HOLDINGS) PLC
50 WOODGATE, LEICESTER, LE3 5GF,
|
Company Registration Number
02971805
Public Limited Company
Active |
Company Name | |
---|---|
CROWN CREST (HOLDINGS) PLC | |
Legal Registered Office | |
50 WOODGATE LEICESTER LE3 5GF Other companies in LE2 | |
Company Number | 02971805 | |
---|---|---|
Company ID Number | 02971805 | |
Date formed | 1994-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 09:45:42 |
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 |
---|---|---|---|
ABDUL AZIZ TAYUB |
Company Secretary | ||
ABDUL AZIZ TAYUB |
Director | ||
JAMES HOUSTON |
Company Secretary | ||
JAMES HOUSTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated 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 ENTERPRISES PLC | Company Secretary | 2002-10-05 | CURRENT | 1980-03-11 | 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 ENTERPRISES PLC | Director | 1991-08-05 | CURRENT | 1980-03-11 | Active | |
CROWN CREST ENTERPRISES PLC | Director | 2002-10-05 | CURRENT | 1980-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
Director's details changed for Mr Sakil Rashid Tayub on 2021-10-01 | ||
CH01 | Director's details changed for Mr Sakil Rashid Tayub on 2021-10-01 | |
Director's details changed for Mr Sakil Rashid Tayub on 2021-06-01 | ||
CH01 | Director's details changed for Mr Sakil Rashid Tayub on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, 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 28/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKIL RASHID TAYUB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 671508 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 671508 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 671508 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 671508 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' 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 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
363a | Return made up to 28/09/09; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | INTERIM ACCOUNTS MADE UP TO 24/07/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDS | AUDITORS' STATEMENT | |
RES02 | REREG PRI-PLC 18/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 70 COMMERCIAL SQUARE FREEMANS COMMON LEICESTER LE2 7SR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS 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 (HOLDINGS) PLC
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CROWN CREST (HOLDINGS) PLC are:
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. |