General information

Name:

Crown Interiors Ltd

Office Address:

Suite 1, The Pavilion Holme Park Farm Lane Sonning RG4 6SX Reading

Number: 04613312

Incorporation date: 2002-12-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04613312 22 years ago, Crown Interiors Limited was set up as a Private Limited Company. The company's present office address is Suite 1, The Pavilion Holme Park Farm Lane, Sonning Reading. The enterprise's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Friday 30th September 2022 is the last time when company accounts were filed.

Fergus M. and David B. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly for seventeen years. Moreover, the managing director's assignments are aided with by a secretary - David B., who joined the following business in December 2002.

The companies that control this firm are as follows: Studio 5 Holding Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Holme Park Farm Lane, Sonning, RG4 6SX, Berkshire and was registered as a PSC under the registration number 13969235.

Financial data based on annual reports

Company staff

Fergus M.

Role: Director

Appointed: 23 July 2007

Latest update: 25 January 2024

David B.

Role: Director

Appointed: 13 December 2002

Latest update: 25 January 2024

David B.

Role: Secretary

Appointed: 13 December 2002

Latest update: 25 January 2024

People with significant control

Studio 5 Holding Ltd
Address: Suite 1, The Pavilion Holme Park Farm Lane, Sonning, Reading, Berkshire, RG4 6SX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13969235
Notified on 15 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David B.
Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-10-01
Date Approval Accounts 27 March 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 June 2016
Annual Accounts 17 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 May 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Adam House 71 Bell Street

Post code:

RG9 2BD

City / Town:

Henley On Thames

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode