CROWN BUILDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CROWN BUILDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05324486

Incorporation date

05/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon17/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/06/2024
Director's details changed for Matthew John Barber on 2024-04-30
dot icon13/06/2024
Change of details for Matthew John Barber as a person with significant control on 2024-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/10/2023
Change of details for Matthew John Barber as a person with significant control on 2023-08-30
dot icon17/10/2023
Cessation of Valarie Joan Cowburn as a person with significant control on 2023-08-30
dot icon17/10/2023
Change of details for Matthew John Barber as a person with significant control on 2023-08-30
dot icon17/10/2023
Termination of appointment of Valarie Joan Cowburn as a director on 2023-08-30
dot icon17/10/2023
Director's details changed for Valarie Joan Cowburn on 2023-08-30
dot icon17/10/2023
Change of details for Valarie Joan Cowburn as a person with significant control on 2023-08-30
dot icon17/10/2023
Director's details changed for Matthew John Barber on 2023-08-30
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon09/12/2022
Director's details changed for Matthew John Barber on 2022-12-09
dot icon09/12/2022
Change of details for Matthew John Barber as a person with significant control on 2022-12-09
dot icon09/12/2022
Termination of appointment of Valarie Joan Cowburn as a secretary on 2022-12-09
dot icon05/12/2022
Change of details for Matthew John Barber as a person with significant control on 2022-12-05
dot icon05/12/2022
Notification of Valarie Joan Cowburn as a person with significant control on 2022-06-17
dot icon05/12/2022
Director's details changed for Matthew John Barber on 2022-12-05
dot icon05/12/2022
Secretary's details changed for Valarie Joan Cowburn on 2022-12-05
dot icon05/12/2022
Director's details changed for Valarie Joan Cowburn on 2022-12-05
dot icon11/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2021
Director's details changed for Matthew John Barber on 2021-05-06
dot icon07/05/2021
Change of details for Matthew John Barber as a person with significant control on 2021-05-06
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/05/2020
Change of details for Matthew John Barber as a person with significant control on 2020-05-11
dot icon11/05/2020
Director's details changed for Matthew John Barber on 2020-05-11
dot icon11/05/2020
Director's details changed for Matthew John Barber on 2020-05-11
dot icon11/05/2020
Change of details for Matthew John Barber as a person with significant control on 2020-05-11
dot icon05/05/2020
Change of details for Matthew John Barber as a person with significant control on 2020-05-04
dot icon04/05/2020
Director's details changed for Matthew John Barber on 2020-05-04
dot icon04/05/2020
Director's details changed for Matthew John Barber on 2020-05-04
dot icon04/05/2020
Change of details for Matthew John Barber as a person with significant control on 2020-05-04
dot icon19/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/01/2020
Change of details for Matthew John Barber as a person with significant control on 2020-01-29
dot icon30/01/2020
Director's details changed for Matthew John Barber on 2020-01-29
dot icon30/01/2020
Director's details changed for Matthew John Barber on 2020-01-29
dot icon30/01/2020
Change of details for Matthew John Barber as a person with significant control on 2020-01-29
dot icon12/12/2019
Change of details for Matthew John Barber as a person with significant control on 2019-12-12
dot icon12/12/2019
Director's details changed for Matthew John Barber on 2019-12-12
dot icon11/12/2019
Director's details changed for Matthew John Barber on 2019-12-11
dot icon11/12/2019
Change of details for Matthew John Barber as a person with significant control on 2019-12-11
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon23/01/2017
Director's details changed for Matthew John Barber on 2017-01-23
dot icon25/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/03/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon29/09/2010
Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 2010-09-29
dot icon17/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon17/02/2010
Director's details changed for Valarie Joan Cowburn on 2010-01-01
dot icon17/02/2010
Director's details changed for Matthew John Barber on 2010-01-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/01/2009
Return made up to 05/01/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/01/2008
Return made up to 05/01/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/02/2007
Return made up to 05/01/07; full list of members
dot icon09/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/05/2006
Return made up to 05/01/06; full list of members
dot icon03/02/2006
Registered office changed on 03/02/06 from: 31 great king street macclesfield cheshire SK11 6PL
dot icon25/06/2005
Director's particulars changed
dot icon21/02/2005
Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+10,163.18 % *

* during past year

Cash in Bank

£20,629.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.34K
-
0.00
5.51K
-
2022
7
601.00
-
0.00
201.00
-
2023
7
988.00
-
0.00
20.63K
-
2023
7
988.00
-
0.00
20.63K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

988.00 £Ascended64.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.63K £Ascended10.16K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Matthew John
Director
05/01/2005 - Present
3
Cowburn, Valarie Joan
Secretary
05/01/2005 - 09/12/2022
-
Cowburn, Valarie Joan
Director
05/01/2005 - 30/08/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CROWN BUILDING SOLUTIONS LIMITED

CROWN BUILDING SOLUTIONS LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN BUILDING SOLUTIONS LIMITED?

toggle

CROWN BUILDING SOLUTIONS LIMITED is currently Active. It was registered on 05/01/2005 .

Where is CROWN BUILDING SOLUTIONS LIMITED located?

toggle

CROWN BUILDING SOLUTIONS LIMITED is registered at Westminster House, 10 Westminster Road, Macclesfield, Cheshire SK10 1BX.

What does CROWN BUILDING SOLUTIONS LIMITED do?

toggle

CROWN BUILDING SOLUTIONS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CROWN BUILDING SOLUTIONS LIMITED have?

toggle

CROWN BUILDING SOLUTIONS LIMITED had 7 employees in 2023.

What is the latest filing for CROWN BUILDING SOLUTIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-05 with no updates.