Background WavePink WaveYellow Wave

CROWN OIL UK LTD (06021843)

CROWN OIL UK LTD (06021843) is an active UK company. incorporated on 7 December 2006. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROWN OIL UK LTD has been registered for 19 years. Current directors include GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia.

Company Number
06021843
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
The Oil Centre, Bury, BL9 7HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN OIL UK LTD

CROWN OIL UK LTD is an active company incorporated on 7 December 2006 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROWN OIL UK LTD was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06021843

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

FUEL STATION UK LIMITED
From: 7 December 2006To: 2 August 2018
Contact
Address

The Oil Centre Prettywood Bury, BL9 7HY,

Previous Addresses

Crown House Heap Bridge Bury BL9 7JR
From: 7 December 2006To: 23 November 2017
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREENSMITH, Matthew Craig

Active
Prettywood, BuryBL9 7HY
Secretary
Appointed 07 Dec 2006

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 07 Dec 2006

RAYNER, Abigail Alicia

Active
Bury New Road, BuryBL9 7HY
Born November 1986
Director
Appointed 26 Nov 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Dec 2006
Resigned 08 Dec 2006

GREENSMITH, David

Resigned
Badsworth, HeywoodBL9 7TZ
Born July 1944
Director
Appointed 07 Dec 2006
Resigned 02 Feb 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Dec 2006
Resigned 08 Dec 2006

Persons with significant control

1

Prettywood, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Resolution
2 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Incorporation Company
7 December 2006
NEWINCIncorporation