General information

Name:

Crown Workspace Ltd

Office Address:

Heritage House 345 Southbury Road EN1 1TW Enfield

Number: 03250579

Incorporation date: 1996-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03250579 is the reg. no. of Crown Workspace Limited. This firm was registered as a Private Limited Company on 1996-09-17. This firm has been actively competing on the British market for the last twenty eight years. This enterprise could be gotten hold of in Heritage House 345 Southbury Road in Enfield. The main office's zip code assigned to this location is EN1 1TW. 4 years from now the firm switched its name from Premier Moves to Crown Workspace Limited. The firm's SIC code is 49420: Removal services. Crown Workspace Ltd released its account information for the period that ended on 2022-12-31. Its latest confirmation statement was filed on 2023-09-17.

Premier Moves Ltd is a medium-sized vehicle operator with the licence number OK0226897. The firm has two transport operating centres in the country. In their subsidiary in London on 703 Abbey Road, 10 machines and 1 trailer are available. The centre in London on Bestway Business Park has 12 machines and 3 trailers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 119 transactions from worth at least 500 pounds each, amounting to £312,639 in total. The company also worked with the London Borough of Bexley (3 transactions worth £78,594 in total). Crown Workspace was the service provided to the London Borough of Bexley Council covering the following areas: Disposal Expenses was also the service provided to the London Borough of Hounslow Council covering the following areas: Equipment,furniture, Materials.

As found in the following firm's directors directory, since 2023-12-01 there have been three directors: Jonathan M., Stephen H. and Barry K.. What is more, the director's assignments are regularly aided with by a secretary - Francis H., who joined this company on 2018-12-11.

  • Previous company's names
  • Crown Workspace Limited 2020-02-10
  • Premier Moves Limited 1996-09-17

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 01 December 2023

Latest update: 27 March 2024

Francis H.

Role: Secretary

Appointed: 11 December 2018

Latest update: 27 March 2024

Stephen H.

Role: Director

Appointed: 11 December 2018

Latest update: 27 March 2024

Barry K.

Role: Director

Appointed: 23 November 2018

Latest update: 27 March 2024

People with significant control

Sally T. is the individual who controls this firm, owns over 3/4 of company shares.

Sally T.
Notified on 23 November 2018
Nature of control:
over 3/4 of shares
David R.
Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control:
1/2 or less of shares
Jeremy M.
Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

1 Tudor Gate

Address

703 Abbey Road

City

London

Postal code

NW10 7UY

No. of Vehicles

10

No. of Trailers

1

Units 1 & 2 Ardra Road

Address

Bestway Business Park

City

London

Postal code

N9 0BD

No. of Vehicles

12

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Bexley 3 £ 78 594.14
2014-07-07 286694 £ 40 779.14 Disposal Expenses
2014-08-26 291579 £ 27 562.98 Disposal Expenses
2014-08-01 291578 £ 10 252.02 Disposal Expenses
2014 London Borough of Hounslow 28 £ 53 250.34
2014-11-05 4217535 £ 5 050.00 Payment To Main Contractor
2014-10-22 4211673 £ 4 577.00 Payment To Main Contractor
2014-07-09 4172000 £ 4 343.00 Equipment,furniture, Materials
2012 London Borough of Hounslow 5 £ 9 849.75
2012-05-09 3938670 £ 6 867.66 Equipment,furniture, Materials
2012-05-28 3943383 £ 1 058.00 Equipment,furniture, Materials
2012-05-21 3942303 £ 928.00 Equipment,furniture, Materials
0201 London Borough of Hounslow 86 £ 249 538.73
0201-06-03 4045461 £ 45 911.60 Equipment,furniture, Materials
0201-01-23 4239399 £ 24 764.00 Equipment,furniture, Materials
0201-04-03 4024265 £ 17 330.00 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
27
Company Age

Closest Companies - by postcode