Background WavePink WaveYellow Wave

CROWN GAS AND POWER LIMITED (07980591)

CROWN GAS AND POWER LIMITED (07980591) is an active UK company. incorporated on 7 March 2012. with registered office in Bury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). CROWN GAS AND POWER LIMITED has been registered for 14 years. Current directors include DAY, Terry Walter, GREENSMITH, Matthew Craig, HARRIS, Anthony Joseph and 2 others.

Company Number
07980591
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
The Oil Centre Bury New Road, Bury, BL9 7HY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
DAY, Terry Walter, GREENSMITH, Matthew Craig, HARRIS, Anthony Joseph, IVERS, Phillip, MARRIOTT, Dale Richard
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN GAS AND POWER LIMITED

CROWN GAS AND POWER LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Bury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). CROWN GAS AND POWER LIMITED was registered 14 years ago.(SIC: 35230)

Status

active

Active since 14 years ago

Company No

07980591

LTD Company

Age

14 Years

Incorporated 7 March 2012

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

The Oil Centre Bury New Road Heap Bridge Bury, BL9 7HY,

Previous Addresses

The Oil Centre Bury New Road Heap Bridge Bury Lanchasire BL9 7HY England
From: 6 December 2023To: 27 August 2024
The Oil Centre Heap Brow Bury BL9 7JR England
From: 1 December 2023To: 6 December 2023
Crown Point Heap Brow Bury Lancashire BL9 7JR England
From: 1 November 2023To: 1 December 2023
The Oil Centre Prettywood Bury New Road Bury Lancashire BL9 7HY
From: 7 March 2012To: 1 November 2023
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Sept 15
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Jan 21
Owner Exit
Jan 21
Loan Secured
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DAY, Terry Walter

Active
Bury New Road, BuryBL9 7HY
Born April 1978
Director
Appointed 27 May 2014

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 07 Mar 2012

HARRIS, Anthony Joseph

Active
Bury New Road, BuryBL9 7HY
Born December 1971
Director
Appointed 06 Apr 2023

IVERS, Phillip

Active
Bury New Road, BuryBL9 7HY
Born December 1981
Director
Appointed 23 Apr 2025

MARRIOTT, Dale Richard

Active
Bury New Road, BuryBL9 7HY
Born July 1979
Director
Appointed 01 Sept 2014

GREENHALGH, Adrian John

Resigned
Prettywood, BuryBL9 7HY
Born July 1968
Director
Appointed 02 Sept 2015
Resigned 06 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2019
Ceased 15 Jan 2021

Mr Matthew Craig Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Memorandum Articles
8 November 2019
MAMA
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Incorporation Company
7 March 2012
NEWINCIncorporation