Crown Lift Trucks Limited BASINGSTOKE


Crown Lift Trucks started in year 1988 as Private Limited Company with registration number 02319386. The Crown Lift Trucks company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Basingstoke at * Rutherford Road. Postal code: RG24 8PD.

Currently there are 4 directors in the the company, namely Simon B., Kenneth D. and John T. and others. In addition one secretary - Helen J. - is with the firm. 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.

This company operates within the WA2 8TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296609 . It is located at The Quay Centre, West Quay Road, Warrington with a total of 2 carsand 2 trailers.

Crown Lift Trucks Limited Address / Contact

Office Address * Rutherford Road
Town Basingstoke
Post code RG24 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319386
Date of Incorporation Fri, 18th Nov 1988
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Helen J.

Position: Secretary

Appointed: 17 August 2023

Simon B.

Position: Director

Appointed: 18 December 2015

Kenneth D.

Position: Director

Appointed: 01 September 2010

John T.

Position: Director

Appointed: 22 March 2002

James D.

Position: Director

Appointed: 22 March 2002

Sarah T.

Position: Secretary

Appointed: 06 March 2015

Resigned: 17 August 2023

Richard B.

Position: Director

Appointed: 29 January 2013

Resigned: 18 December 2015

Nicola D.

Position: Director

Appointed: 29 January 2013

Resigned: 05 March 2015

David K.

Position: Director

Appointed: 29 January 2013

Resigned: 18 December 2015

Nicola D.

Position: Secretary

Appointed: 31 March 2010

Resigned: 05 March 2015

Simon E.

Position: Director

Appointed: 21 September 2007

Resigned: 31 August 2018

Nicola D.

Position: Director

Appointed: 15 November 2005

Resigned: 26 January 2006

James J.

Position: Secretary

Appointed: 22 March 2002

Resigned: 31 March 2010

Victor P.

Position: Secretary

Appointed: 10 April 1996

Resigned: 22 March 2002

Victor P.

Position: Director

Appointed: 10 April 1996

Resigned: 22 March 2002

Duncan C.

Position: Secretary

Appointed: 01 October 1994

Resigned: 10 April 1996

James D.

Position: Director

Appointed: 31 May 1991

Resigned: 22 March 2002

Winifred D.

Position: Director

Appointed: 31 May 1991

Resigned: 22 March 2002

James D.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2010

Michael D.

Position: Director

Appointed: 31 May 1991

Resigned: 06 December 1994

Dane D.

Position: Director

Appointed: 31 May 1991

Resigned: 06 December 1994

David K.

Position: Director

Appointed: 31 May 1991

Resigned: 21 September 2007

David H.

Position: Director

Appointed: 31 May 1991

Resigned: 29 February 2000

Michael D.

Position: Director

Appointed: 31 May 1991

Resigned: 01 October 1994

Derek R.

Position: Director

Appointed: 31 May 1991

Resigned: 01 October 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is James D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Crown Equipment Corporation that entered New Bremen, United States as the address. This PSC has a legal form of "a corporation", 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.

James D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Equipment Corporation

44 South Washington Street, New Bremen, Ohio 45869, 45869, United States

Legal authority Us Law
Legal form Corporation
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

The Quay Centre
Address West Quay Road , Winwick
City Warrington
Post code WA2 8TS
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 12th, April 2023
Free Download (46 pages)

Company search

Advertisements