UKBizDB.co.uk

CROWN CONTRACTING (YORKSHIRE) LTD

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

This company is commonly known as Crown Contracting (yorkshire) Ltd. The company was founded 7 years ago and was given the registration number 10839870. The firm's registered office is in SCARBOROUGH. You can find them at Unit B, Unit B 12 Pavilion Square, Scarborough, North Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CROWN CONTRACTING (YORKSHIRE) LTD
Company Number:10839870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit B, Unit B 12 Pavilion Square, Scarborough, North Yorkshire, United Kingdom, YO11 2JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Unit B 12 Pavilion Square, Scarborough, United Kingdom, YO11 2JT

Director06 October 2017Active
Highway House, Hereford Road, Pocklington Industrial Estate, York, England, YO42 1NR

Director21 August 2018Active
Rayner & Co Ltd, 6 Arundel Place, Scarborough, United Kingdom, YO11 1TX

Director28 June 2017Active

People with Significant Control

Lane Rental Infrastructure Services Limited
Notified on:21 August 2018
Status:Active
Country of residence:England
Address:Highway House, Hereford Road, Pocklington, York, England, YO42 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Ledden
Notified on:06 October 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:6, Arundel Place, Scarborough, England, YO11 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rita Ledden
Notified on:06 October 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:6, Arundel Place, Scarborough, England, YO11 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Hill
Notified on:28 June 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Rayner & Co Ltd, 6 Arundel Place, Scarborough, United Kingdom, YO11 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

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

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Change account reference date company current extended.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-03-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.