CROWN CONSTRUCTION (CONTRACTING) LIMITED

Register to unlock more data on OkredoRegister

CROWN CONSTRUCTION (CONTRACTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454814

Incorporation date

24/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

St James House Albert Court, Peasehill Road, Ripley, Derbyshire DE5 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1997)
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/05/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon02/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon17/06/2024
Termination of appointment of Teresa Hitchcock as a secretary on 2024-06-14
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon29/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon07/07/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon19/09/2018
Registered office address changed from St Helen's House King Street Derby DE1 3EE to St James House Albert Court Peasehill Road Ripley Derbyshire DE5 3AQ on 2018-09-19
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Registration of charge 034548140002, created on 2014-11-21
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/06/2013
Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2013-06-04
dot icon25/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Mr Michael Hitchcock on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Michael Hitchcock on 2009-10-13
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon31/10/2008
Return made up to 24/10/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/11/2006
Return made up to 24/10/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New secretary appointed
dot icon02/11/2005
Return made up to 24/10/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
New secretary appointed
dot icon10/11/2004
Return made up to 24/10/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-11-30
dot icon28/10/2003
Return made up to 24/10/03; full list of members
dot icon09/05/2003
Nc inc already adjusted 02/08/01
dot icon09/05/2003
Resolutions
dot icon18/04/2003
Accounts for a small company made up to 2002-11-30
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-11-30
dot icon03/11/2001
Return made up to 24/10/01; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2000-11-30
dot icon27/10/2000
Return made up to 24/10/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-11-30
dot icon11/11/1999
Return made up to 24/10/99; full list of members
dot icon16/09/1999
Director's particulars changed
dot icon06/07/1999
Accounts for a small company made up to 1998-11-30
dot icon20/05/1999
Particulars of mortgage/charge
dot icon17/11/1998
Return made up to 24/10/98; full list of members
dot icon12/02/1998
Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1997
Certificate of change of name
dot icon17/11/1997
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon17/11/1997
Registered office changed on 17/11/97 from: fountain precinct, balm green, sheffield south yorkshire, S1 1RZ
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned;director resigned
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
New director appointed
dot icon24/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon-36.57 % *

* during past year

Cash in Bank

£205,651.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
789.96K
-
0.00
324.23K
-
2022
9
786.42K
-
0.00
205.65K
-
2022
9
786.42K
-
0.00
205.65K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

786.42K £Descended-0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.65K £Descended-36.57 % *

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
Hitchcock, Michael Lawrence
Director
11/11/1997 - Present
5
Hitchcock, Teresa
Secretary
30/12/2005 - 14/06/2024
1
Hitchcock, Michael Lawrence
Secretary
14/04/2005 - 30/12/2005
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWN CONSTRUCTION (CONTRACTING) LIMITED

CROWN CONSTRUCTION (CONTRACTING) LIMITED is an(a) Active company incorporated on 24/10/1997 with the registered office located at St James House Albert Court, Peasehill Road, Ripley, Derbyshire DE5 3AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CONSTRUCTION (CONTRACTING) LIMITED?

toggle

CROWN CONSTRUCTION (CONTRACTING) LIMITED is currently Active. It was registered on 24/10/1997 .

Where is CROWN CONSTRUCTION (CONTRACTING) LIMITED located?

toggle

CROWN CONSTRUCTION (CONTRACTING) LIMITED is registered at St James House Albert Court, Peasehill Road, Ripley, Derbyshire DE5 3AQ.

What does CROWN CONSTRUCTION (CONTRACTING) LIMITED do?

toggle

CROWN CONSTRUCTION (CONTRACTING) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CROWN CONSTRUCTION (CONTRACTING) LIMITED have?

toggle

CROWN CONSTRUCTION (CONTRACTING) LIMITED had 9 employees in 2022.

What is the latest filing for CROWN CONSTRUCTION (CONTRACTING) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-24 with no updates.