CROWN WORKS LIMITED
SOUTH YORKSHIRE PENCILBACK LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2PD

Company number 05946436
Status Active
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address 2 RUTLAND PARK, SHEFFIELD, SOUTH YORKSHIRE, S10 2PD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 26 September 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CROWN WORKS LIMITED are www.crownworks.co.uk, and www.crown-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Crown Works Limited is a Private Limited Company. The company registration number is 05946436. Crown Works Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Crown Works Limited is 2 Rutland Park Sheffield South Yorkshire S10 2pd. . DOHERTY, Paul Michael is a Director of the company. PASANEN, Ville is a Director of the company. Secretary SNEITZ, Seija Anneli has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KUUSAKOSKI, Timo Oskari has been resigned. Director PALOMAKI, Riitta Marjaana has been resigned. Director PIEKKARI, Timo Juhani has been resigned. Director PULLI, Harri Juhani has been resigned. Director SALO, Leena Johanna has been resigned. Director SNEITZ, Seija Anneli has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
DOHERTY, Paul Michael
Appointed Date: 27 November 2006
61 years old

Director
PASANEN, Ville
Appointed Date: 01 October 2015
53 years old

Resigned Directors

Secretary
SNEITZ, Seija Anneli
Resigned: 15 December 2008
Appointed Date: 29 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2006
Appointed Date: 26 September 2006

Director
KUUSAKOSKI, Timo Oskari
Resigned: 09 February 2013
Appointed Date: 01 July 2009
53 years old

Director
PALOMAKI, Riitta Marjaana
Resigned: 31 May 2009
Appointed Date: 29 September 2006
68 years old

Director
PIEKKARI, Timo Juhani
Resigned: 24 May 2009
Appointed Date: 29 September 2006
71 years old

Director
PULLI, Harri Juhani
Resigned: 09 February 2013
Appointed Date: 01 July 2009
65 years old

Director
SALO, Leena Johanna
Resigned: 31 July 2015
Appointed Date: 08 February 2013
61 years old

Director
SNEITZ, Seija Anneli
Resigned: 27 November 2006
Appointed Date: 29 September 2006
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 2006
Appointed Date: 26 September 2006

Persons With Significant Control

Kuusakoski Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN WORKS LIMITED Events

13 Mar 2017
Accounts for a small company made up to 31 December 2016
04 Nov 2016
Confirmation statement made on 26 September 2016 with updates
28 Apr 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Appointment of Ville Pasanen as a director on 1 October 2015
04 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 160,000

...
... and 46 more events
10 Oct 2006
Registered office changed on 10/10/06 from: 1 mitchell lane bristol BS1 6BU
05 Oct 2006
Director resigned
05 Oct 2006
Secretary resigned
29 Sep 2006
Company name changed pencilback LIMITED\certificate issued on 29/09/06
26 Sep 2006
Incorporation

CROWN WORKS LIMITED Charges

27 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
27 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at the north west side of faraday road…