BUILDERS CROWN LIMITED

Register to unlock more data on OkredoRegister

BUILDERS CROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366710

Incorporation date

30/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newsurf, Newgale, Haverfordwest, Pembrokeshire SA62 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1989)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Compulsory strike-off action has been discontinued
dot icon23/06/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/09/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/09/2015
Director's details changed for Mr Bruce Sanderson on 2011-04-01
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Registered office address changed from , 75 the Park, St Albans, Hertfordshire, AL1 4RX to Newsurf Newgale Haverfordwest Pembrokeshire SA62 6AS on 2015-03-27
dot icon27/03/2015
Annual return made up to 2014-03-30
dot icon27/03/2015
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2015
Annual return made up to 2012-03-30
dot icon27/03/2015
Annual return made up to 2011-03-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2015
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2015
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2015
Total exemption small company accounts made up to 2011-04-30
dot icon27/03/2015
Administrative restoration application
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Bruce Sanderson on 2010-01-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2009
Return made up to 30/03/09; full list of members
dot icon31/03/2009
Return made up to 30/03/08; full list of members
dot icon31/03/2009
Appointment terminated secretary anthony sanderson
dot icon21/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 30/03/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
New secretary appointed
dot icon28/04/2005
Return made up to 30/03/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/09/2004
Secretary resigned;director resigned
dot icon23/03/2004
Return made up to 30/03/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/05/2003
Return made up to 30/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/04/2002
Return made up to 30/03/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 30/03/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-04-30
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1999-04-30
dot icon10/06/1999
Return made up to 30/03/99; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1998-04-30
dot icon18/05/1998
Registered office changed on 18/05/98 from: 30 augustus close, st albans, hertfordshire AL3 4JH
dot icon14/04/1998
Return made up to 30/03/98; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-04-30
dot icon14/10/1997
Return made up to 30/03/97; no change of members
dot icon14/10/1997
Secretary's particulars changed;director's particulars changed
dot icon14/10/1997
Registered office changed on 14/10/97 from: council chambers, teme street, tenbury wells worcester, worcestershire WR15 8AA
dot icon14/10/1997
Director's particulars changed
dot icon10/02/1997
Full accounts made up to 1996-04-30
dot icon06/01/1997
Registered office changed on 06/01/97 from: bruce lawson and co, council chambers, teme street tenbury wells, worcester WR15 8AA
dot icon22/04/1996
Return made up to 30/03/96; full list of members
dot icon06/12/1995
Full accounts made up to 1995-04-30
dot icon04/04/1995
Return made up to 30/03/95; no change of members
dot icon06/10/1994
Accounts for a small company made up to 1994-04-30
dot icon01/06/1994
Return made up to 30/03/94; no change of members
dot icon25/05/1994
Director's particulars changed
dot icon25/05/1994
Director's particulars changed
dot icon25/05/1994
Registered office changed on 25/05/94 from: 2 court cottage, newnham farm, newnham bridge, tenbury wells, WR15 8JE
dot icon08/03/1994
Accounts for a small company made up to 1993-04-30
dot icon14/05/1993
Director's particulars changed
dot icon14/05/1993
Secretary's particulars changed;director's particulars changed
dot icon15/04/1993
Return made up to 30/03/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon02/04/1992
Full accounts made up to 1991-04-30
dot icon02/04/1992
Return made up to 30/03/92; no change of members
dot icon02/09/1991
Return made up to 30/03/91; no change of members
dot icon07/03/1991
Return made up to 30/03/90; full list of members
dot icon11/02/1991
Full accounts made up to 1990-04-30
dot icon18/07/1989
Accounting reference date notified as 30/04
dot icon20/06/1989
Memorandum and Articles of Association
dot icon16/06/1989
Resolutions
dot icon16/06/1989
£ nc 100/10000
dot icon15/06/1989
Director resigned;new director appointed
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Registered office changed on 15/06/89 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon30/03/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,751.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.68K
-
0.00
2.75K
-
2021
0
33.68K
-
0.00
2.75K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

33.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDERS CROWN LIMITED

BUILDERS CROWN LIMITED is an(a) Active company incorporated on 30/03/1989 with the registered office located at Newsurf, Newgale, Haverfordwest, Pembrokeshire SA62 6AS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERS CROWN LIMITED?

toggle

BUILDERS CROWN LIMITED is currently Active. It was registered on 30/03/1989 .

Where is BUILDERS CROWN LIMITED located?

toggle

BUILDERS CROWN LIMITED is registered at Newsurf, Newgale, Haverfordwest, Pembrokeshire SA62 6AS.

What does BUILDERS CROWN LIMITED do?

toggle

BUILDERS CROWN LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BUILDERS CROWN LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with updates.