CROWN CIVIL ENGINEERING LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 4LZ

Company number 08163960
Status Active
Incorporation Date 1 August 2012
Company Type Private Limited Company
Address UNIT 15 NO 2 BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 4LZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 November 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of CROWN CIVIL ENGINEERING LIMITED are www.crowncivilengineering.co.uk, and www.crown-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Balcombe Rail Station is 6.7 miles; to Salfords (Surrey) Rail Station is 8.8 miles; to Oxted Rail Station is 9.9 miles; to Buxted Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Civil Engineering Limited is a Private Limited Company. The company registration number is 08163960. Crown Civil Engineering Limited has been working since 01 August 2012. The present status of the company is Active. The registered address of Crown Civil Engineering Limited is Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex Rh19 4lz. . MARTIN, Andrew Lawrence is a Secretary of the company. BENNETT, Jason is a Director of the company. MARTIN, Carly Louise is a Director of the company. MARTIN, Patricia Sheila is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MARTIN, Andrew Lawrence
Appointed Date: 01 August 2012

Director
BENNETT, Jason
Appointed Date: 01 August 2012
53 years old

Director
MARTIN, Carly Louise
Appointed Date: 01 August 2012
49 years old

Director
MARTIN, Patricia Sheila
Appointed Date: 01 August 2012
70 years old

Persons With Significant Control

Mrs Patricia Sheila Martin
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Carly Louise Martin
Notified on: 1 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Bennett
Notified on: 1 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN CIVIL ENGINEERING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 November 2016
18 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3

...
... and 5 more events
27 Aug 2013
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3

01 Aug 2013
Total exemption small company accounts made up to 31 March 2013
05 Nov 2012
Registered office address changed from Russets Lewes Road Horsted Keynes Haywards Heath West Sussex RH17 7DP United Kingdom on 5 November 2012
05 Nov 2012
Current accounting period shortened from 31 August 2013 to 31 March 2013
01 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CROWN CIVIL ENGINEERING LIMITED Charges

20 April 2015
Charge code 0816 3960 0002
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 February 2014
Charge code 0816 3960 0001
Delivered: 20 February 2014
Status: Satisfied on 21 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…