CROWN OVERSEAS SERVICES LIMITED
Overview
Company Name | CROWN OVERSEAS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI019095 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROWN OVERSEAS SERVICES LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is CROWN OVERSEAS SERVICES LIMITED located?
Registered Office Address | Unit 12 Graham Industrial Park BT3 9JP Dargan Crescent Belfast |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN OVERSEAS SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2016 |
Next Accounts Due On | Jan 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest confirmation statement for CROWN OVERSEAS SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 31, 2017 |
Next Confirmation Statement Due | Jan 14, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2016 |
Overdue | Yes |
What are the latest filings for CROWN OVERSEAS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 1 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of William Adam Semple as a secretary on Feb 26, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of William Adam Semple as a director on Feb 26, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Frederick W Sleator on Jan 10, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr William Adam Semple on Dec 31, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for William Adam Semple on Dec 31, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CROWN OVERSEAS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLEATOR, Frederick William | Director | 25 Glenview Gardens Newtownabbey BT37 0TQ | Northern Ireland | British | Director | 143570150001 | ||||
SEMPLE, William Adam | Secretary | 60 Windsor Avenue Whitehead BT38 9SE Carrickfergus | British | 143570170001 | ||||||
SEMPLE, William Adam | Director | 60 Windsor Avenue Whitehead BT38 9SE Carrickfergus Co Antrim | Northern Ireland | British | Engineering Manager | 143570170001 | ||||
SLEATOR, Norma | Director | 58 Downview Park West Belfast BT15 5HZ | British | Director | 143570160001 |
Who are the persons with significant control of CROWN OVERSEAS SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Frederick Sleator | Dec 31, 2016 | Unit 12 Graham Industrial Park BT3 9JP Dargan Crescent Belfast | No |
Nationality: Northern Irish Country of Residence: Northern Ireland | |||
Natures of Control
|
Does CROWN OVERSEAS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Nov 19, 2008 Delivered On Nov 26, 2008 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage. Property known as unit 12 graham industrial park, dargan crescent, belfast comprised in folio AN160707L co antrim. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Solicitors letter of undertaking | Created On Mar 23, 2005 Delivered On Mar 31, 2005 | Satisfied | Amount secured 0 | |
Short particulars All monies solicitors' undertaking. Unit 12 graham industrial park, dargan crescent, belfast. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 02, 2004 Delivered On Jun 08, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 02, 2004 Delivered On Jun 08, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being see doc 50 for further details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0