Hull
East Yorkshire
HU9 1TY
Secretary Name | Mr Duncan McGahey |
---|---|
Status | Current |
Appointed | 30 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Kenneth Sidney Knudson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Director Name | Mr Michael Alan Fish |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Director And Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Secretary Name | Mr Kenneth Sidney Knudson |
---|---|
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
Website | jobs.nautilusint.org |
---|---|
Telephone | 020 78806217 |
Telephone region | London |
Registered Address | Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Crown Crewing (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £977 |
Cash | £18,017 |
Current Liabilities | £17,310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Termination of appointment of Michael Alan Fish as a director on 31 August 2020 (1 page) |
4 September 2020 | Appointment of Mr Mark Stanley as a director on 1 September 2020 (2 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
2 October 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 January 2018 | Cessation of Crown Crewing (Jersey) Ltd as a person with significant control on 1 January 2018 (1 page) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|