Company NameCrown UK Demolition Services Ltd
DirectorMelu Muntean
Company StatusActive
Company Number09280827
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Melu Muntean
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed01 November 2022(8 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address590 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Director NameMr Melu Muntean
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address590 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS

Location

Registered Address590 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 November 2022Cessation of Melu Muntean as a person with significant control on 1 November 2022 (1 page)
8 November 2022Director's details changed for Mr Melu Muntean on 8 November 2022 (2 pages)
8 November 2022Termination of appointment of Melu Muntean as a director on 1 November 2022 (1 page)
8 November 2022Change of details for Melu Muntean as a person with significant control on 8 November 2022 (3 pages)
8 November 2022Notification of Melu Muntean as a person with significant control on 1 November 2022 (2 pages)
8 November 2022Appointment of Mr Melu Muntean as a director on 1 November 2022 (2 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 September 2020Micro company accounts made up to 31 October 2018 (3 pages)
23 September 2020Compulsory strike-off action has been discontinued (1 page)
22 September 2020Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 September 2020Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 June 2017Confirmation statement made on 27 October 2016 with updates (13 pages)
21 June 2017Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2017-06-21
  • GBP 100
(19 pages)
21 June 2017Confirmation statement made on 27 October 2016 with updates (13 pages)
21 June 2017Registered office address changed from 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR to 590 Attercliffe Road Sheffield South Yorkshire S9 3QS on 21 June 2017 (2 pages)
21 June 2017Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2017-06-21
  • GBP 100
(19 pages)
21 June 2017Administrative restoration application (3 pages)
21 June 2017Administrative restoration application (3 pages)
21 June 2017Registered office address changed from 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR to 590 Attercliffe Road Sheffield South Yorkshire S9 3QS on 21 June 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2015 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2015 (6 pages)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2014Registered office address changed from 26 Sheardown Street Doncaster South Yorkshire DN4 0BH United Kingdom to 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 26 Sheardown Street Doncaster South Yorkshire DN4 0BH United Kingdom to 42 Dundas Road Wheatley Doncaster South Yorkshire DN2 4DR on 28 November 2014 (2 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)