Crown Technologies Limited WOLVERHAMPTON


Crown Technologies started in year 2000 as Private Limited Company with registration number 04025303. The Crown Technologies company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wolverhampton at Unit D1 Hilton Trading Estate Hilton Road. Postal code: WV4 6DW.

At the moment there are 7 directors in the the firm, namely Susan B., Sarah B. and Sarah B. and others. In addition one secretary - Andrew B. - is with the company. Currenlty, the firm lists one former director, whose name is Dennis B. and who left the the firm on 23 April 2015. In addition, there is one former secretary - Richard B. who worked with the the firm until 26 November 2003.

Crown Technologies Limited Address / Contact

Office Address Unit D1 Hilton Trading Estate Hilton Road
Office Address2 Lanesfield
Town Wolverhampton
Post code WV4 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025303
Date of Incorporation Mon, 3rd Jul 2000
Industry Machining
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 29 June 2021

Sarah B.

Position: Director

Appointed: 29 June 2021

Sarah B.

Position: Director

Appointed: 29 June 2021

Anna B.

Position: Director

Appointed: 26 November 2003

Andrew B.

Position: Secretary

Appointed: 26 November 2003

Richard B.

Position: Director

Appointed: 26 November 2003

Andrew B.

Position: Director

Appointed: 14 November 2003

Jason B.

Position: Director

Appointed: 05 October 2000

Dennis B.

Position: Director

Appointed: 20 December 2012

Resigned: 23 April 2015

Richard B.

Position: Secretary

Appointed: 05 October 2000

Resigned: 26 November 2003

Suzanne B.

Position: Nominee Secretary

Appointed: 03 July 2000

Resigned: 05 October 2000

Kevin B.

Position: Nominee Director

Appointed: 03 July 2000

Resigned: 05 October 2000

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Andrew B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard B. This PSC owns 25-50% shares. Moving on, there is Jason B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Andrew B.

Notified on 3 July 2016
Nature of control: 25-50% shares

Richard B.

Notified on 1 July 2018
Nature of control: 25-50% shares

Jason B.

Notified on 1 July 2018
Nature of control: 25-50% shares

Anna B.

Notified on 1 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 304 396987 4831 278 1361 000 1391 001 0301 059 211862 347
Current Assets1 435 4991 626 9891 986 0711 105 6961 123 0952 278 9882 101 583
Debtors131 103639 506707 935105 557122 06513 77013 770
Net Assets Liabilities3 200 4603 309 8743 532 2372 569 3062 574 4623 135 2943 039 930
Other Debtors 22 894 105 557   
Property Plant Equipment1 212 0821 124 4991 024 186910 040857 619502 658485 474
Other
Accumulated Depreciation Impairment Property Plant Equipment1 260 0841 387 2941 496 4061 615 6921 664 6031 604 7171 621 901
Amounts Owed By Related Parties131 103616 612707 935 114 86513 77013 770
Average Number Employees During Period  44477
Bank Borrowings Overdrafts5 776      
Corporation Tax Payable 40 920     
Creditors41 94042 97193 10171 02239 985282 896180 850
Current Asset Investments     1 206 0071 225 466
Fixed Assets1 862 0821 774 4991 674 1861 560 0401 507 6191 152 6581 135 474
Increase From Depreciation Charge For Year Property Plant Equipment 127 453109 112119 28665 11144 51117 184
Investments Fixed Assets650 000650 000650 000650 000650 000650 000650 000
Investments In Group Undertakings Participating Interests  650 000650 000650 000650 000650 000
Net Current Assets Liabilities1 393 5591 584 0181 892 9701 034 6741 083 1101 996 0921 920 733
Number Shares Issued Fully Paid 135 416135 416    
Other Creditors2 1172 0512 1502 1502 200227 050117 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 243  16 200104 397 
Other Disposals Property Plant Equipment 4 850  18 000414 847 
Other Investments Other Than Loans     1 206 0071 225 466
Other Taxation Social Security Payable34 04740 92090 95168 24238 73955 84663 600
Par Value Share 11    
Property Plant Equipment Gross Cost2 472 1662 511 7932 520 5922 525 7322 522 2222 107 375 
Provisions For Liabilities Balance Sheet Subtotal55 18148 64334 91925 40816 26713 45616 277
Total Additions Including From Business Combinations Property Plant Equipment 44 4778 7995 14014 490  
Total Assets Less Current Liabilities3 255 6413 358 5173 567 1562 594 7142 590 7293 148 7503 056 207
Trade Creditors Trade Payables   630-954  
Trade Debtors Trade Receivables    7 200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search