Check the

CROWNHILL GLASS LIMITED

Company
CROWNHILL GLASS LIMITED (01246420)

CROWNHILL GLASS

Phone: 02084 598 765
A⁺ rating

ABOUT CROWNHILL GLASS LIMITED

Established in 1976, a family run business, Crownhill Glass prides itself on the expertise and experience gained over 30 years of successful local business, servicing and maintaining glass and glazing works, working for local boroughs, schools, health authorities, housing associations, London Transport shelters, local contractors as well as the private sector.

KEY FINANCES

Year
2017
Assets
£224.6k ▲ £61.48k (37.69 %)
Cash
£206.63k ▲ £78.42k (61.16 %)
Liabilities
£76.74k ▼ £-5.65k (-6.86 %)
Net Worth
£147.86k ▲ £67.13k (83.15 %)

REGISTRATION INFO

Company name
CROWNHILL GLASS LIMITED
Company number
01246420
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 1976
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
crownhillglass.co.uk
Phones
02084 598 765
02084 598 761
02084 592 844
Registered Address
58 HIGH ROAD,
BUSHEY HEATH,
BUSHEY,
HERTS,
WD23 1SF

ECONOMIC ACTIVITIES

43342
Glazing

LAST EVENTS

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100

CHARGES

22 May 1991
Status
Outstanding
Delivered
30 May 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CROWNHILL GLASS LIMITED DIRECTORS

Ravindra Mavji Vekaria

  Acting PSC
Appointed
20 August 2008
Occupation
Co Director
Role
Director
Age
61
Nationality
British
Address
29 Clydesdale Avenue, Stanmore, Middlesex, HA7 1LN
Country Of Residence
England
Name
VEKARIA, Ravindra Mavji
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kirsty Ann Jones

  Resigned
Appointed
12 March 1999
Resigned
31 October 2002
Role
Secretary
Address
Little Priory, Cedar Lane, Frimley, Camberley, Surrey, GU16 5HT
Name
JONES, Kirsty Ann

Linda Carol Jones

  Resigned
Appointed
31 October 2002
Resigned
29 January 2014
Role
Secretary
Address
16 Broadway Road, Lightwater, Surrey, GU18 5SJ
Name
JONES, Linda Carol

Linda Carol Jones

  Resigned
Resigned
12 March 1999
Role
Secretary
Address
55 Hawkesworth Drive, Connaught Park, Bagshot, Surrey, GU19 5QY
Name
JONES, Linda Carol

Peter John Balderstone

  Resigned
Appointed
06 March 1995
Resigned
24 May 1996
Occupation
General Manager
Role
Director
Age
65
Nationality
British
Address
334a Kenton Lane, Kenton, Harrow, Middlesex, HA3 8RG
Name
BALDERSTONE, Peter John

Nicholas David James

  Resigned
Resigned
28 August 1992
Occupation
Co Director
Role
Director
Age
74
Nationality
British
Address
4 Maple Road, Leytonstone, London, E11 1NB
Country Of Residence
England
Name
JAMES, Nicholas David

Daniel Jones

  Resigned
Resigned
29 January 2014
Occupation
Co Director
Role
Director
Age
76
Nationality
British
Address
16 Broadway Road, Lightwater, Surrey, GU18 5SJ
Country Of Residence
United Kingdom
Name
JONES, Daniel

Linda Carol Jones

  Resigned
Resigned
29 January 2014
Occupation
Co Director And Secretary
Role
Director
Age
72
Nationality
British
Address
16 Broadway Road, Lightwater, Surrey, GU18 5SJ
Country Of Residence
United Kingdom
Name
JONES, Linda Carol

REVIEWS


Check The Company
Excellent according to the company’s financial health.