UKBizDB.co.uk

CROWN CIVIL ENGINEERING (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Civil Engineering (uk) Ltd. The company was founded 11 years ago and was given the registration number 08072014. The firm's registered office is in BIRMINGHAM. You can find them at 352 Bearwood Road, Bearwood, Birmingham, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CROWN CIVIL ENGINEERING (UK) LTD
Company Number:08072014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:352 Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Sun Lane, Gravesend, England, DA12 5HG

Secretary07 September 2022Active
30, Sun Lane, Gravesend, England, DA12 5HG

Director07 September 2022Active
28 Sun Lane, Sun Lane, Gravesend, England, DA12 5HG

Director24 February 2014Active
352, Bearwood Road, Bearwood, Birmingham, England, B66 4ET

Director16 May 2012Active

People with Significant Control

Mrs Nander Kaur Sahota
Notified on:22 February 2024
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:30, Sun Lane, Gravesend, England, DA12 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Simon Sahota
Notified on:22 February 2024
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:30, Sun Lane, Gravesend, England, DA12 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rashpal Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Indian
Country of residence:England
Address:30, Sun Lane, Gravesend, England, DA12 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Persons with significant control

Change to a person with significant control.

Download
2024-03-16Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Appoint person secretary company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Address

Change registered office address company with date old address new address.

Download
2022-01-19Address

Change registered office address company with date old address new address.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Change account reference date company previous extended.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.