About

Registered Number: 04539179
Date of Incorporation: 18/09/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, PR2 9WT,

 

Founded in 2002, Crown Construction (Lancs) Ltd are based in Preston, it's status is listed as "Active". We don't know the number of employees at this organisation. Cuthbert, Robert John, Riding, Martin Richard, Cuthbert, Tracey Ann are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Robert John 24 September 2002 - 1
RIDING, Martin Richard 24 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CUTHBERT, Tracey Ann 24 September 2002 19 September 2014 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 25 February 2020
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 14 May 2019
PSC04 - N/A 20 March 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 September 2017
SH01 - Return of Allotment of shares 19 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 23 June 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 22 January 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 12 April 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.