Crown Architectural Aluminium (UK) Limited SOLIHULL


Founded in 2008, Crown Architectural Aluminium (UK), classified under reg no. 06516459 is an active company. Currently registered at Unit 1B Stratford Court B90 4QT, Solihull the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 13th June 2013 Crown Architectural Aluminium (UK) Limited is no longer carrying the name Winep 50 Frames.

The company has 2 directors, namely Christopher E., Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 22 October 2012 and Christopher E. has been with the company for the least time - from 25 June 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crown Architectural Aluminium (UK) Limited Address / Contact

Office Address Unit 1B Stratford Court
Office Address2 Cranmore Boulevard
Town Solihull
Post code B90 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06516459
Date of Incorporation Wed, 27th Feb 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Christopher E.

Position: Director

Appointed: 25 June 2014

Jonathan B.

Position: Director

Appointed: 22 October 2012

David H.

Position: Director

Appointed: 22 October 2012

Resigned: 16 May 2014

Vincent H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 22 October 2012

Joseph H.

Position: Director

Appointed: 18 March 2009

Resigned: 07 June 2010

Paul M.

Position: Director

Appointed: 23 December 2008

Resigned: 28 October 2010

Paul C.

Position: Director

Appointed: 23 December 2008

Resigned: 30 June 2011

Philip D.

Position: Director

Appointed: 07 April 2008

Resigned: 23 December 2008

Darren C.

Position: Secretary

Appointed: 27 February 2008

Resigned: 27 February 2008

Ian B.

Position: Director

Appointed: 27 February 2008

Resigned: 27 February 2008

Gavin W.

Position: Director

Appointed: 27 February 2008

Resigned: 22 October 2012

Darren C.

Position: Director

Appointed: 27 February 2008

Resigned: 27 February 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Specialist Building Products Limited from Solihull, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Indigo Products Limited that put Solihull, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Specialist Building Products Limited

Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01268689
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Indigo Products Limited

Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03664736
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Winep 50 Frames June 13, 2013
Jwd Frames March 22, 2013
Fast Frames November 12, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (2 pages)

Company search

Advertisements