Company number 03851021
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 52-54 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CROWN BUILDING AND MAINTENANCE SERVICES LIMITED are www.crownbuildingandmaintenanceservices.co.uk, and www.crown-building-and-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.6 miles; to Brough Rail Station is 10 miles; to Ferriby 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 Building and Maintenance Services Limited is a Private Limited Company.
The company registration number is 03851021. Crown Building and Maintenance Services Limited has been working since 30 September 1999.
The present status of the company is Active. The registered address of Crown Building and Maintenance Services Limited is 52 54 Oswald Road Scunthorpe North Lincolnshire Dn15 7pq. . WARD, Ian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HUMPHREYS, Ann Elizabeth has been resigned. Secretary WARD, Ian has been resigned. Secretary RNS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HIND, Martin Glossop has been resigned. Director WARD, Paola has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Director
WARD, Ian
Appointed Date: 05 October 1999
61 years old
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 September 1999
Appointed Date: 30 September 1999
Secretary
WARD, Ian
Resigned: 12 July 2001
Appointed Date: 05 October 1999
Secretary
RNS SECRETARIAL SERVICES LIMITED
Resigned: 23 July 2009
Appointed Date: 04 October 2003
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999
Director
WARD, Paola
Resigned: 12 November 2010
Appointed Date: 15 August 2001
62 years old
Persons With Significant Control
Mr Ian Ward
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
CROWN BUILDING AND MAINTENANCE SERVICES LIMITED Events
04 Apr 2017
Total exemption full accounts made up to 31 October 2016
30 Nov 2016
Confirmation statement made on 30 September 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
08 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
11 Oct 1999
New director appointed
11 Oct 1999
Registered office changed on 11/10/99 from: 47/49 green lane northwood middlesex HA6 3AE
06 Oct 1999
Secretary resigned
06 Oct 1999
Director resigned
30 Sep 1999
Incorporation
10 August 2011
All assets debenture
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied
on 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Pear tree house catherine street barton upon humber north…
28 September 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied
on 11 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…