Company Information for CROWNLINK ASSOCIATES LIMITED
SUITE 3 INTERNATIONAL HOUSE, 16 MARSH WAY, RAINHAM, MARSH WAY, RAINHAM, RM13 8UH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CROWNLINK ASSOCIATES LIMITED | |
Legal Registered Office | |
SUITE 3 INTERNATIONAL HOUSE, 16 MARSH WAY, RAINHAM MARSH WAY RAINHAM RM13 8UH Other companies in W6 | |
Company Number | 03807714 | |
---|---|---|
Company ID Number | 03807714 | |
Date formed | 1999-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB435194590 |
Last Datalog update: | 2024-07-05 10:39:56 |
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 |
---|---|---|
STEPHEN DEBRUIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COUNTY WEST SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PAUL JAMES MANLEY |
Director | ||
LAMBERT GRASERN |
Director | ||
COUNTY WEST COMMERCIAL SERVICES LTD |
Company Secretary | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
LAMBERT GRASERN |
Company Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANORFORCE ASSOCIATES LIMITED | Director | 2004-11-03 | CURRENT | 1999-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/20 FROM Suite 1 17 Upminster Road South Rainham Essex RM13 9YS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM 1 Suite Upminster Road South Rainham RM13 9YS England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MANLEY | |
TM02 | Termination of appointment of County West Secretarial Services Limited on 2018-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Debruin on 2011-01-24 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 15/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: C/O COUNTY WEST COMMERCIAL SERVICES LIMITED 268 -346 KING STREET HAMMRSMITH LONDON W6 0RF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 11 TREVILSON CLOSE ST. NEWLYN EAST NEWQUAY CORNWALL TR8 5NX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/99--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 104 PARKSTONE AVENUE HORNCHURCH ESSEX RM11 3LR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 2XN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 77120 - Renting and leasing of trucks and other heavy vehicles
|
|
|
|
|
|
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 CROWNLINK ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as CROWNLINK ASSOCIATES LIMITED 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. |