CROWNSTAR CONSTRUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CROWNSTAR CONSTRUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02789441

Incorporation date

12/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 1-5 Como Street, Romford, Essex RM7 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1993)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon03/03/2025
Confirmation statement made on 2025-02-12 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon13/05/2021
Confirmation statement made on 2021-02-12 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon19/04/2016
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2016-04-19
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Lesley Sarah Mccabe on 2010-01-04
dot icon15/02/2010
Director's details changed for Shaun Thomas Mccabe on 2010-01-04
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Return made up to 12/02/09; full list of members
dot icon28/02/2008
Return made up to 12/02/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Registered office changed on 29/05/07 from: 75 main road gidea park romford essex RM2 5EL
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/02/2007
Return made up to 12/02/07; full list of members
dot icon02/05/2006
Return made up to 12/02/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon05/05/2005
Registered office changed on 05/05/05 from: 153 fenchurch street london EC3M 6BB
dot icon05/05/2005
Return made up to 12/02/05; full list of members
dot icon05/05/2005
Return made up to 12/02/04; no change of members
dot icon05/05/2005
Return made up to 12/02/03; no change of members
dot icon05/05/2005
Return made up to 12/02/02; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/05/2005
Total exemption full accounts made up to 2003-06-30
dot icon05/05/2005
Total exemption full accounts made up to 2002-06-30
dot icon05/05/2005
Total exemption full accounts made up to 2001-06-30
dot icon04/05/2005
Restoration by order of the court
dot icon25/03/2003
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2002
Registered office changed on 05/11/02 from: 13 coopers row london EC3N 2BQ
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon03/12/2001
Total exemption full accounts made up to 2000-06-30
dot icon04/07/2001
Return made up to 12/02/01; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon01/03/2000
Return made up to 12/02/00; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/03/1999
Return made up to 12/02/99; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon06/04/1998
Return made up to 12/02/98; no change of members
dot icon23/09/1997
Full accounts made up to 1996-06-30
dot icon12/08/1997
Registered office changed on 12/08/97 from: j w ingle & co new loom house 101 backchurch lane aldgate london E1 1LU
dot icon02/04/1997
Return made up to 12/02/97; full list of members
dot icon08/05/1996
Full accounts made up to 1995-06-30
dot icon16/04/1996
Return made up to 12/02/96; no change of members
dot icon21/02/1996
Registered office changed on 21/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon23/02/1995
Return made up to 12/02/95; no change of members
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Resolutions
dot icon13/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 12/02/94; full list of members
dot icon08/03/1994
Registered office changed on 08/03/94
dot icon02/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Registered office changed on 28/02/94 from: 2 mountview court 310 friern barnet lane whetstone london N20 0LD
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
Director resigned;new director appointed
dot icon23/02/1994
Registered office changed on 23/02/94 from: 43 wellington avenue london N15 6AX
dot icon23/02/1994
Accounting reference date extended from 28/02 to 30/06
dot icon23/02/1994
Ad 10/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
558.25K
-
0.00
95.49K
-
2022
2
125.44K
-
0.00
253.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWNSTAR CONSTRUCTIONS LIMITED

CROWNSTAR CONSTRUCTIONS LIMITED is an(a) Active company incorporated on 12/02/1993 with the registered office located at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNSTAR CONSTRUCTIONS LIMITED?

toggle

CROWNSTAR CONSTRUCTIONS LIMITED is currently Active. It was registered on 12/02/1993 .

Where is CROWNSTAR CONSTRUCTIONS LIMITED located?

toggle

CROWNSTAR CONSTRUCTIONS LIMITED is registered at Riverside House, 1-5 Como Street, Romford, Essex RM7 7DN.

What does CROWNSTAR CONSTRUCTIONS LIMITED do?

toggle

CROWNSTAR CONSTRUCTIONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CROWNSTAR CONSTRUCTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.