Crowncruiser Motors Ltd SHEFFIELD


Crowncruiser Motors Ltd is a private limited company that can be found at Crowncruiser Motors Ltd Ebenezer Street, Shalesmoor, Sheffield S3 8UR. Incorporated on 2018-06-12, this 5-year-old company is run by 2 directors.
Director Mica O., appointed on 16 June 2020. Director Adebola A., appointed on 29 March 2019.
The company is categorised as "manufacture of motor vehicles" (Standard Industrial Classification: 29100).
The last confirmation statement was filed on 2022-06-11 and the date for the next filing is 2023-06-25. Likewise, the accounts were filed on 30 June 2021 and the next filing is due on 30 June 2023.

Crowncruiser Motors Ltd Address / Contact

Office Address Crowncruiser Motors Ltd Ebenezer Street
Office Address2 Shalesmoor
Town Sheffield
Post code S3 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11411076
Date of Incorporation Tue, 12th Jun 2018
Industry Manufacture of motor vehicles
End of financial Year 30th June
Company age 6 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 25th Jun 2023 (2023-06-25)
Last confirmation statement dated Sat, 11th Jun 2022

Company staff

Mica O.

Position: Director

Appointed: 16 June 2020

Adebola A.

Position: Director

Appointed: 29 March 2019

Mica O.

Position: Director

Appointed: 12 June 2018

Resigned: 29 March 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Adebola A. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mica O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adebola A.

Notified on 29 March 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mica O.

Notified on 12 June 2018
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Debtors14 097  
Other Debtors14 097  
Property Plant Equipment 1 211  
Net Assets Liabilities  138 523128 493
Other
Total Assets Less Current Liabilities1-9 665138 523128 493
Accumulated Depreciation Impairment Property Plant Equipment 404  
Bank Borrowings Overdrafts 9 483  
Creditors 14 973138 523128 493
Increase From Depreciation Charge For Year Property Plant Equipment 404  
Net Current Assets Liabilities1-10 876138 523128 493
Other Creditors 5 490  
Property Plant Equipment Gross Cost 1 615  
Total Additions Including From Business Combinations Property Plant Equipment 1 615  
Average Number Employees During Period  22

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
Free Download (1 page)

Company search