Crownbox Limited POOLE


Crownbox started in year 1995 as Private Limited Company with registration number 03111157. The Crownbox company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Poole at 5 Pearson Avenue. Postal code: BH14 0DT.

At the moment there are 2 directors in the the firm, namely Kate S. and Peter S.. In addition one secretary - Peter S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crownbox Limited Address / Contact

Office Address 5 Pearson Avenue
Office Address2 Parkstone
Town Poole
Post code BH14 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111157
Date of Incorporation Fri, 6th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Kate S.

Position: Director

Appointed: 09 November 2020

Peter S.

Position: Secretary

Appointed: 09 November 2020

Peter S.

Position: Director

Appointed: 10 November 1995

Douglas M.

Position: Secretary

Appointed: 20 August 2014

Resigned: 09 November 2020

Gerard P.

Position: Director

Appointed: 10 November 1995

Resigned: 30 November 2000

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 06 October 1995

Resigned: 06 November 1995

Pamela M.

Position: Secretary

Appointed: 06 October 1995

Resigned: 20 August 2014

Douglas M.

Position: Director

Appointed: 06 October 1995

Resigned: 09 November 2020

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1995

Resigned: 06 November 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Peter S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Douglas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Douglas M.

Notified on 6 October 2017
Ceased on 19 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Stuart W.

Notified on 6 October 2017
Ceased on 19 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth541 918603 794       
Balance Sheet
Cash Bank On Hand  407 398392 489204132   
Current Assets235 307167 315407 698392 489390 814452 197393 381  
Debtors33 11333 861300 390 610452 065393 381396 971400 566
Other Debtors  300   464646
Cash Bank In Hand202 194133 454       
Net Assets Liabilities Including Pension Asset Liability541 918603 794       
Tangible Fixed Assets280 019350 014       
Reserves/Capital
Called Up Share Capital690690       
Profit Loss Account Reserve315 489307 365       
Shareholder Funds541 918603 794       
Other
Amounts Owed By Group Undertakings    390 610452 065393 335396 925400 520
Average Number Employees During Period  2222222
Creditors  7 1242 1021 1021 7152 6022 81415 853
Investments Fixed Assets182 752258 56070 49175 96675 96614 8106 7531 433 
Net Current Assets Liabilities189 099112 550400 574390 387389 712450 482390 779394 157384 713
Other Creditors  2 2032 1021 1021 7152 6022 81415 853
Other Investments Other Than Loans  70 49175 96675 96614 8106 7531 433-1 433
Other Taxation Social Security Payable  4 921      
Total Assets Less Current Liabilities651 870721 124471 065466 353465 678465 292457 747455 805457 768
Additions Other Than Through Business Combinations Investment Property Fair Value Model      60 215 12 840
Fixed Assets462 771608 574   14 81066 96861 64873 055
Investment Property      60 21560 21573 055
Investment Property Fair Value Model      60 21560 21573 055
Creditors Due After One Year73 89565 666       
Creditors Due Within One Year46 20854 765       
Non-instalment Debts Due After5 Years73 89565 666       
Number Shares Allotted 690       
Other Aggregate Reserves310310       
Par Value Share 1       
Provisions For Liabilities Charges36 05751 664       
Revaluation Reserve225 429295 429       
Share Capital Allotted Called Up Paid690690       
Tangible Fixed Assets Cost Or Valuation281 546351 546       
Tangible Fixed Assets Depreciation1 5271 532       
Tangible Fixed Assets Depreciation Charged In Period 5       
Tangible Fixed Assets Increase Decrease From Revaluations 70 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search