London Crown Glass Company Limited DERBY


London Crown Glass Company started in year 1991 as Private Limited Company with registration number 02600577. The London Crown Glass Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Derby at 20 Coxon Street. Postal code: DE21 7JG.

Currently there are 2 directors in the the firm, namely Frederick S. and Christopher S.. In addition one secretary - Frederick S. - is with the company. Currenlty, the firm lists one former director, whose name is Judith S. and who left the the firm on 1 April 2008. In addition, there is one former secretary - Christopher S. who worked with the the firm until 17 December 2002.

London Crown Glass Company Limited Address / Contact

Office Address 20 Coxon Street
Office Address2 Spondon
Town Derby
Post code DE21 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600577
Date of Incorporation Thu, 11th Apr 1991
Industry Non-specialised wholesale trade
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Frederick S.

Position: Secretary

Appointed: 17 December 2002

Frederick S.

Position: Director

Appointed: 17 December 2002

Christopher S.

Position: Director

Appointed: 11 April 1991

Judith S.

Position: Director

Appointed: 23 May 1991

Resigned: 01 April 2008

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 11 April 1991

Resigned: 11 April 1991

Christopher S.

Position: Secretary

Appointed: 11 April 1991

Resigned: 17 December 2002

Elk (nominees) Limited

Position: Nominee Director

Appointed: 11 April 1991

Resigned: 11 April 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Christopher S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand581044607 2402 3621 9311 3474 084
Current Assets5 8627 7134 8088 5093 9214 6291 5574 084
Debtors2951 1131 4312209862 484210 
Net Assets Liabilities2 1533 017-5761 523-9 527-8 570-5 465-3 386
Other Debtors2952201 082220986986210 
Property Plant Equipment67250237426719814811183
Total Inventories5 5096 4962 9171 049573214  
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4036 5736 7014 4634 5324 5824 6194 647
Average Number Employees During Period11111111
Bank Overdrafts776112349     
Creditors4 3815 1985 7587 25313 64613 3477 1337 553
Increase From Depreciation Charge For Year Property Plant Equipment 1701289369503728
Net Current Assets Liabilities1 4812 515-9501 256-9 725-8 718-5 576-3 469
Other Creditors1 7871 5375 0655 55310 03211 5797 1337 660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 331    
Other Disposals Property Plant Equipment   2 345    
Property Plant Equipment Gross Cost7 0757 0757 0754 7304 7304 7304 7304 730
Taxation Social Security Payable1 8181 2222221 700399426 -107
Trade Creditors Trade Payables 2 327122 3 2151 342  
Trade Debtors Trade Receivables 893349  1 498  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements