About

Registered Number: 03851021
Date of Incorporation: 30/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 52-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

 

Established in 1999, Crown Building & Maintenance Services Ltd have registered office in North Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Humphreys, Ann Elizabeth, Ward, Ian, Hind, Martin Glossop, Ward, Paola are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIND, Martin Glossop 05 October 1999 12 July 2001 1
WARD, Paola 15 August 2001 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Ann Elizabeth 12 July 2001 03 October 2003 1
WARD, Ian 05 October 1999 12 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 11 October 2017
CS01 - N/A 10 October 2017
PSC04 - N/A 10 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 November 2011
MG01 - Particulars of a mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 16 October 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 20 March 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 15 July 2004
287 - Change in situation or address of Registered Office 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 31 August 2003
CERTNM - Change of name certificate 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 05 October 2000
225 - Change of Accounting Reference Date 25 July 2000
395 - Particulars of a mortgage or charge 27 October 1999
CERTNM - Change of name certificate 25 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 August 2011 Outstanding

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Debenture 28 September 2007 Outstanding

N/A

Debenture 26 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.