Company NameCrown Glass & Glazing Limited
DirectorsJayne Hagan and Robin Andrew Hagan
Company StatusActive
Company Number04754894
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJayne Hagan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameRobin Andrew Hagan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameJayne Hagan
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecrownglassandglazing.co.uk
Telephone01723 363951
Telephone regionScarborough

Location

Registered Address2 Rear Commercial Street
Scarborough
North Yorkshire
YO12 5EW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Shareholders

100 at £1Mr Robin Andrew Hagan
50.00%
Ordinary A
100 at £1Mrs Jayne Hagan
50.00%
Ordinary B

Financials

Year2014
Net Worth-£47,596
Cash£198
Current Liabilities£90,035

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

4 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
21 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
22 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
17 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
10 May 2019Director's details changed for Jayne Hagan on 9 May 2019 (2 pages)
10 May 2019Director's details changed for Robin Andrew Hagan on 9 May 2019 (2 pages)
10 May 2019Change of details for Mr Robin Hagan as a person with significant control on 9 May 2019 (2 pages)
10 May 2019Secretary's details changed for Jayne Hagan on 9 May 2019 (1 page)
10 May 2019Change of details for Mrs Jayne Hagan as a person with significant control on 9 May 2019 (2 pages)
15 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
15 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (7 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (7 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(7 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(7 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(7 pages)
16 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(7 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(7 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(7 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
3 June 2010Register(s) moved to registered office address (1 page)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Register(s) moved to registered office address (1 page)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Director's details changed for Robin Andrew Hagan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Robin Andrew Hagan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jayne Hagan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jayne Hagan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Jayne Hagan on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Robin Andrew Hagan on 1 October 2009 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2009Return made up to 06/05/09; full list of members (4 pages)
28 May 2009Return made up to 06/05/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 06/05/08; full list of members (4 pages)
2 June 2008Location of debenture register (1 page)
2 June 2008Return made up to 06/05/08; full list of members (4 pages)
2 June 2008Location of debenture register (1 page)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 June 2007Return made up to 06/05/07; no change of members (7 pages)
18 June 2007Return made up to 06/05/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 May 2005Return made up to 06/05/05; full list of members (7 pages)
19 May 2005Return made up to 06/05/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 May 2004Return made up to 06/05/04; full list of members (7 pages)
20 May 2004Return made up to 06/05/04; full list of members (7 pages)
16 June 2003Registered office changed on 16/06/03 from: 12 alma square scarborough YO11 1JU (1 page)
16 June 2003Registered office changed on 16/06/03 from: 12 alma square scarborough YO11 1JU (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New director appointed (2 pages)
28 May 2003Ad 20/05/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 May 2003Ad 20/05/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
28 May 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
6 May 2003Incorporation (13 pages)
6 May 2003Incorporation (13 pages)