Company NameCrown Building Solutions Limited
DirectorMatthew John Barber
Company StatusActive
Company Number05324486
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Previous NameCrown Joinery Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMatthew John Barber
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameValerie Joan Cowburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameValarie Joan Cowburn
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Contact

Websitewww.crownjoinery.net

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Matthew Barber
50.00%
Ordinary
25 at £1David Cowburn
25.00%
Ordinary
25 at £1Valerie Joan Cowburn
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,256
Current Liabilities£230,358

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 May 2020Change of details for Matthew John Barber as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Matthew John Barber on 11 May 2020 (2 pages)
11 May 2020Change of details for Matthew John Barber as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Matthew John Barber on 11 May 2020 (2 pages)
5 May 2020Change of details for Matthew John Barber as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Matthew John Barber on 4 May 2020 (2 pages)
4 May 2020Change of details for Matthew John Barber as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Director's details changed for Matthew John Barber on 4 May 2020 (2 pages)
19 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 January 2020Change of details for Matthew John Barber as a person with significant control on 29 January 2020 (2 pages)
30 January 2020Change of details for Matthew John Barber as a person with significant control on 29 January 2020 (2 pages)
30 January 2020Director's details changed for Matthew John Barber on 29 January 2020 (2 pages)
30 January 2020Director's details changed for Matthew John Barber on 29 January 2020 (2 pages)
12 December 2019Change of details for Matthew John Barber as a person with significant control on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Matthew John Barber on 12 December 2019 (2 pages)
11 December 2019Director's details changed for Matthew John Barber on 11 December 2019 (2 pages)
11 December 2019Change of details for Matthew John Barber as a person with significant control on 11 December 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 January 2017Director's details changed for Matthew John Barber on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Matthew John Barber on 23 January 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 29 September 2010 (1 page)
17 February 2010Director's details changed for Valarie Joan Cowburn on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Matthew John Barber on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Valarie Joan Cowburn on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Valarie Joan Cowburn on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Matthew John Barber on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Matthew John Barber on 1 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 February 2007Return made up to 05/01/07; full list of members (7 pages)
19 February 2007Return made up to 05/01/07; full list of members (7 pages)
9 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 May 2006Return made up to 05/01/06; full list of members (7 pages)
5 May 2006Return made up to 05/01/06; full list of members (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
3 February 2006Registered office changed on 03/02/06 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
21 February 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005Ad 05/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2005Incorporation (12 pages)
5 January 2005Incorporation (12 pages)