Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED
Company Information for

CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED

FRIARS GATE 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4BN,
Company Registration Number
06516459
Private Limited Company
Active

Company Overview

About Crown Architectural Aluminium (uk) Ltd
CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED was founded on 2008-02-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Crown Architectural Aluminium (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED
 
Legal Registered Office
FRIARS GATE 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4BN
Other companies in GL51
 
Previous Names
WINEP 50 FRAMES LIMITED13/06/2013
JWD FRAMES LIMITED22/03/2013
FAST FRAMES LIMITED12/11/2008
Filing Information
Company Number 06516459
Company ID Number 06516459
Date formed 2008-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 10:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED
Is this data useful to you?
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.

Company Officers of CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ALBERT BEDNALL
Director 2012-10-22
CHRISTOPHER ANTHONY EMPSON
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HURST
Director 2012-10-22 2014-05-16
VINCENT HEFFERON
Company Secretary 2009-10-01 2012-10-22
GAVIN PETER WEIR
Director 2008-02-27 2012-10-22
PAUL COPESTICK
Director 2008-12-23 2011-06-30
PAUL SEAN MCLOUGHLIN
Director 2008-12-23 2010-10-28
JOSEPH HAWORTH
Director 2009-03-18 2010-06-07
PHILIP DUNNING
Director 2008-04-07 2008-12-23
DARREN KARL CORNWALL
Company Secretary 2008-02-27 2008-02-27
IAN PETER BLACKHURST
Director 2008-02-27 2008-02-27
DARREN KARL CORNWALL
Director 2008-02-27 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALBERT BEDNALL STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JONATHAN ALBERT BEDNALL WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN ALBERT BEDNALL SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
JONATHAN ALBERT BEDNALL SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
JONATHAN ALBERT BEDNALL GRP ASPECTS LTD Director 2015-10-30 CURRENT 2002-02-19 Active
JONATHAN ALBERT BEDNALL ECODEK LIMITED Director 2014-07-23 CURRENT 1996-11-19 Active
JONATHAN ALBERT BEDNALL AMAZON CIVILS LIMITED Director 2014-07-23 CURRENT 2006-10-27 Active
JONATHAN ALBERT BEDNALL WINEP 5 LIMITED Director 2014-07-23 CURRENT 1990-08-24 Active
JONATHAN ALBERT BEDNALL WINEP 52 LIMITED Director 2014-07-23 CURRENT 1991-11-01 Active
JONATHAN ALBERT BEDNALL SWISH BUILDING PRODUCTS LIMITED Director 2014-07-23 CURRENT 1994-09-19 Active
JONATHAN ALBERT BEDNALL WINEP 51 LIMITED Director 2014-07-23 CURRENT 1998-03-27 Active
JONATHAN ALBERT BEDNALL PROFILE 22 SYSTEMS LIMITED Director 2014-07-23 CURRENT 1990-02-07 Active
JONATHAN ALBERT BEDNALL BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
JONATHAN ALBERT BEDNALL TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
JONATHAN ALBERT BEDNALL WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
JONATHAN ALBERT BEDNALL KESTREL-BCE LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL CELUFORM BUILDING PRODUCTS LIMITED Director 2013-01-02 CURRENT 2007-10-23 Active
JONATHAN ALBERT BEDNALL WINEP 67 LIMITED Director 2013-01-02 CURRENT 2001-09-26 Active
JONATHAN ALBERT BEDNALL WINEP 60 LIMITED Director 2012-12-19 CURRENT 1999-08-26 Active
JONATHAN ALBERT BEDNALL THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL EPWIN SECRETARIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL POWERMATS LIMITED Director 2005-05-07 CURRENT 2000-03-28 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON GRP ASPECTS LTD Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-28Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-28AD04Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-10-02PSC02Notification of Specialist Building Products Limited as a person with significant control on 2017-08-31
2017-10-02PSC07CESSATION OF INDIGO PRODUCTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0127/02/16 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10AUDAUDITOR'S RESIGNATION
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-06AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-03-06AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 26/02/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY EMPSON / 26/02/2015
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM 4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURST
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0127/02/14 ANNUAL RETURN FULL LIST
2013-11-20AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-13RES15CHANGE OF NAME 03/03/2013
2013-06-13CERTNMCOMPANY NAME CHANGED WINEP 50 FRAMES LIMITED CERTIFICATE ISSUED ON 13/06/13
2013-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10AR0127/02/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 7 ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PZ
2013-03-22RES15CHANGE OF NAME 13/03/2013
2013-03-22CERTNMCOMPANY NAME CHANGED JWD FRAMES LIMITED CERTIFICATE ISSUED ON 22/03/13
2013-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-24AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2012-10-24AP01DIRECTOR APPOINTED MR DAVID JAMES HURST
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY VINCENT HEFFERON
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WEIR
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-08AR0127/02/12 FULL LIST
2011-11-04SH0128/10/11 STATEMENT OF CAPITAL GBP 100
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COPESTICK
2011-03-29AR0127/02/11 FULL LIST
2011-02-08MISCSECTION 519
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCLOUGHLIN
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PETER WEIR / 31/07/2010
2010-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / VINCENT HEFFERON / 31/07/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM THE PHOENIX CENTRE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PZ UNITED KINGDOM
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SEAN MCLOUGHLIN / 28/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAWORTH
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPESTICK / 28/06/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/10/08
2010-03-10AR0127/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SEAN MCLOUGHLIN / 27/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPESTICK / 27/02/2010
2009-10-27AP03SECRETARY APPOINTED VINCENT HEFFERON
2009-04-09363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED JOSEPH HAWORTH
2009-02-17225PREVSHO FROM 28/02/2009 TO 31/10/2008
2009-02-17288aDIRECTOR APPOINTED PAUL COPESTICK
2009-02-02288aDIRECTOR APPOINTED PAUL SEAN MCLOUGHLIN
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DUNNING
2008-11-11CERTNMCOMPANY NAME CHANGED FAST FRAMES LIMITED CERTIFICATE ISSUED ON 12/11/08
2008-07-09RES01ADOPT ARTICLES 12/06/2008
2008-07-0388(2)AD 12/06/08 GBP SI 98@1=98 GBP IC 2/100
2008-04-10288aDIRECTOR APPOINTED PHILIP DUNNING
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN CORNWALL
2008-04-01288aDIRECTOR APPOINTED GAVIN WEIR
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR IAN BLACKHURST
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED
Trademarks
We have not found any records of CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.