Background WavePink WaveYellow Wave

CROWN CARS (DERBY) LIMITED (07346495)

CROWN CARS (DERBY) LIMITED (07346495) is an active UK company. incorporated on 16 August 2010. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in taxi operation. CROWN CARS (DERBY) LIMITED has been registered for 15 years. Current directors include SHERGILL, Jagtar Singh, SHERGILL, Kulvinder Kaur.

Company Number
07346495
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
14 Louvain Road, Derby, DE23 6BZ
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
SHERGILL, Jagtar Singh, SHERGILL, Kulvinder Kaur
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CARS (DERBY) LIMITED

CROWN CARS (DERBY) LIMITED is an active company incorporated on 16 August 2010 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. CROWN CARS (DERBY) LIMITED was registered 15 years ago.(SIC: 49320)

Status

active

Active since 15 years ago

Company No

07346495

LTD Company

Age

15 Years

Incorporated 16 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

14 Louvain Road Derby, DE23 6BZ,

Previous Addresses

61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 16 August 2010To: 20 August 2010
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 10
Funding Round
Oct 10
Director Left
Oct 10
New Owner
Jan 18
Director Joined
Jun 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHERGILL, Kulvinder Kaur

Active
Louvain Road, DerbyDE23 6BZ
Secretary
Appointed 16 Aug 2010

SHERGILL, Jagtar Singh

Active
Louvain Road, DerbyDE23 6BZ
Born July 1967
Director
Appointed 16 Aug 2010

SHERGILL, Kulvinder Kaur

Active
Louvain Road, DerbyDE23 6BZ
Born April 1969
Director
Appointed 01 Mar 2021

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 16 Aug 2010
Resigned 16 Aug 2010

Persons with significant control

2

Mrs Kulvinder Kaur Shergill

Active
Louvain Road, DerbyDE23 6BZ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mr Jagtar Singh Shergill

Active
Louvain Road, DerbyDE23 6BZ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Move Registers To Sail Company
16 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Incorporation Company
16 August 2010
NEWINCIncorporation