Crawford Glass Of London Limited LONDON


Crawford Glass Of London started in year 2004 as Private Limited Company with registration number 05085097. The Crawford Glass Of London company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The company has one director. Jamieson C., appointed on 26 March 2004. There are currently no secretaries appointed. As of 20 May 2024, there was 1 ex secretary - Katerina C.. There were no ex directors.

Crawford Glass Of London Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085097
Date of Incorporation Fri, 26th Mar 2004
Industry Glazing
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jamieson C.

Position: Director

Appointed: 26 March 2004

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2004

Resigned: 26 March 2004

Athenaeum Directors Limited

Position: Corporate Director

Appointed: 26 March 2004

Resigned: 26 March 2004

Katerina C.

Position: Secretary

Appointed: 26 March 2004

Resigned: 17 December 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Jamieson C. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the PSC register is Katerina C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jamieson C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamieson C.

Notified on 9 May 2023
Nature of control: 75,01-100% voting rights
25-50% shares

Katerina C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamieson C.

Notified on 6 April 2016
Ceased on 9 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-10 53917 747       
Balance Sheet
Cash Bank On Hand 40 60221 29918 52729 82452 495142 60938 30785 196
Current Assets126 802155 70066 35478 28495 937114 782184 18860 000105 955
Debtors79 816108 09841 63547 26656 54159 58741 25020 19320 759
Net Assets Liabilities 17 747-83 956-78 733-64 598-44 875-78 400-74 455-20 549
Other Debtors 11 21010 26010 1909 39111 0171 6371 3506 507
Property Plant Equipment 14 62910 9718 2292 900349   
Total Inventories 7 0003 42012 4919 5722 7003291 500 
Cash Bank In Hand41 98640 602       
Net Assets Liabilities Including Pension Asset Liability-10 53917 747       
Stocks Inventory5 0007 000       
Tangible Fixed Assets18 84614 629       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-10 73917 547       
Shareholder Funds-10 53917 747       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 88139 53942 28133 8205 851   
Average Number Employees During Period 54455555
Bank Borrowings Overdrafts  4 3202 441441 127 0008 0008 000
Corporation Tax Payable 1 7201 120  7   
Creditors 145 302151 929163 010161 199157 770133 352104 219104 268
Depreciation Rate Used For Property Plant Equipment  252525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 42828 0865 851  
Disposals Property Plant Equipment    13 79030 5206 200  
Increase From Depreciation Charge For Year Property Plant Equipment  3 6582 742967117   
Net Current Assets Liabilities-18 00710 398-85 575-84 726-65 262-42 98850 836-44 2191 687
Other Creditors 95 01597 078117 577125 101124 108121 28686 38876 107
Other Taxation Social Security Payable 12 5575 41811 72211 1014 2922 1962 0062 042
Property Plant Equipment Gross Cost  50 51050 51036 7206 200   
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 2362 2362 2362 2362 2362 2362 2362 236
Total Assets Less Current Liabilities83925 027-74 604-76 497-62 362-42 63950 836-44 2191 687
Trade Creditors Trade Payables 36 01043 99331 27024 55629 3639 8707 82518 119
Trade Debtors Trade Receivables 96 88831 37537 07647 15048 57039 61318 84314 252
Creditors Due After One Year8 4515 044       
Creditors Due Within One Year144 809145 302       
Number Shares Allotted 200       
Par Value Share 1       
Provisions For Liabilities Charges2 9272 236       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 327       
Tangible Fixed Assets Cost Or Valuation50 39950 726       
Tangible Fixed Assets Depreciation31 55336 097       
Tangible Fixed Assets Depreciation Charged In Period 4 544       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on December 17, 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements