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
-
Check the company
-
UK
-
Hertsmere
- Company name
- CROWNHILL GLASS LIMITED
- Company number
- 01246420
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Feb 1976
Age - 50 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
- 62
- 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
- 66
- 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
- 75
- 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
- 77
- 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
- 73
- 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.