Crowthorne Fencing Systems Limited COLNEY HEATH


Crowthorne Fencing Systems started in year 1981 as Private Limited Company with registration number 01552987. The Crowthorne Fencing Systems company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Colney Heath at Tyttenhanger Farm. Postal code: AL4 0PG. Since 1995/11/13 Crowthorne Fencing Systems Limited is no longer carrying the name Supreme Concrete Sales.

Currently there are 3 directors in the the firm, namely Paul R., Jeremy N. and John L.. In addition one secretary - Paul R. - is with the company. Currently 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.

Crowthorne Fencing Systems Limited Address / Contact

Office Address Tyttenhanger Farm
Office Address2 Coursers Road
Town Colney Heath
Post code AL4 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552987
Date of Incorporation Wed, 25th Mar 1981
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Paul R.

Position: Director

Appointed: 01 August 2018

Paul R.

Position: Secretary

Appointed: 01 August 2018

Jeremy N.

Position: Director

Appointed: 21 March 2013

John L.

Position: Director

Appointed: 14 January 1991

Paul B.

Position: Secretary

Appointed: 30 June 2018

Resigned: 31 July 2018

David W.

Position: Secretary

Appointed: 12 April 2018

Resigned: 29 June 2018

Jane H.

Position: Secretary

Appointed: 01 July 2016

Resigned: 12 April 2018

Jane H.

Position: Director

Appointed: 01 July 2016

Resigned: 12 April 2018

Paul S.

Position: Director

Appointed: 08 July 2015

Resigned: 08 May 2020

Anthony M.

Position: Director

Appointed: 01 May 2014

Resigned: 09 July 2015

Giuseppe I.

Position: Director

Appointed: 21 March 2013

Resigned: 25 December 2013

David W.

Position: Director

Appointed: 10 December 2007

Resigned: 29 June 2018

Alexander D.

Position: Director

Appointed: 31 July 2006

Resigned: 10 December 2007

Stephen C.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2000

Paul B.

Position: Secretary

Appointed: 18 May 1994

Resigned: 01 July 2016

Richard L.

Position: Director

Appointed: 02 February 1994

Resigned: 01 April 1998

Stewart C.

Position: Director

Appointed: 02 February 1994

Resigned: 01 April 1998

Paul B.

Position: Director

Appointed: 02 February 1994

Resigned: 25 August 2022

William G.

Position: Director

Appointed: 14 January 1991

Resigned: 12 April 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Lawsons Holdings Limited from St. Albans, England. The abovementioned PSC is classified as "a limited", 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.

Lawsons Holdings Limited

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Uk
Registration number 04818214
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Supreme Concrete Sales November 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Debtors351 284351 284
Other
Accumulated Depreciation Impairment Property Plant Equipment207 318 
Administrative Expenses7 783 
Amounts Owed By Related Parties351 284351 284
Amounts Owed To Group Undertakings398 796398 796
Creditors398 796398 796
Net Current Assets Liabilities-47 512-47 512
Profit Loss-7 783 
Profit Loss On Ordinary Activities Before Tax-7 783 
Property Plant Equipment Gross Cost207 318 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements