Crow Environmental Limited IPSWICH


Crow Environmental started in year 2003 as Private Limited Company with registration number 04902171. The Crow Environmental company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ipswich at Unit 3 The Quadrangle The Drift. Postal code: IP3 9QR. Since 2003-10-21 Crow Environmental Limited is no longer carrying the name Bideawhile 413.

At the moment there are 3 directors in the the company, namely Nicola P., David P. and Brian C.. In addition one secretary - David P. - is with the firm. As of 14 May 2024, there were 2 ex directors - William B., Nicola P. and others listed below. There were no ex secretaries.

Crow Environmental Limited Address / Contact

Office Address Unit 3 The Quadrangle The Drift
Office Address2 Nacton Road
Town Ipswich
Post code IP3 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04902171
Date of Incorporation Wed, 17th Sep 2003
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Nicola P.

Position: Director

Appointed: 08 April 2024

David P.

Position: Director

Appointed: 24 September 2004

Brian C.

Position: Director

Appointed: 24 October 2003

David P.

Position: Secretary

Appointed: 24 October 2003

William B.

Position: Director

Appointed: 24 October 2003

Resigned: 23 September 2004

Nicola P.

Position: Director

Appointed: 24 October 2003

Resigned: 01 September 2014

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 17 September 2003

Resigned: 24 October 2003

Birketts Directors Limited

Position: Corporate Director

Appointed: 17 September 2003

Resigned: 24 October 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is David P. This PSC and has 50,01-75% shares. The second entity in the PSC register is Brian C. This PSC owns 25-50% shares.

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Brian C.

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

Company previous names

Bideawhile 413 October 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand228 3091413 4971 04096 690
Current Assets276 543254 662198 653163 393358 138215 771
Debtors241 843171 915155 476122 804330 898100 035
Net Assets Liabilities37 006-53 084-32 018-48 37290944 636
Other Debtors265  3 4971 7411 743
Property Plant Equipment5 094949684419154 
Total Inventories34 69854 43843 16327 09226 20019 046
Other
Accrued Liabilities Deferred Income2 6862 4712 6152 61632 52152 236
Accumulated Depreciation Impairment Property Plant Equipment 22 23022 4957 2707 5357 689
Average Number Employees During Period444445
Bank Borrowings Overdrafts94 76773 08884 22768 79780 39110 648
Corporation Tax Payable739 2   
Creditors244 631308 695231 355162 184321 048144 549
Deferred Tax Asset Debtors11 06010 9799 21824 27812 6102 531
Deferred Tax Liabilities-11 060-10 979-9 218-24 278-12 610-2 531
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 620 -15 490  
Disposals Property Plant Equipment -21 500 -15 490  
Finished Goods Goods For Resale34 69854 43843 16327 09226 20019 046
Fixed Assets5 094949684419154 
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 05514 1013 59822 61757 27136 422
Increase Decrease In Depreciation Impairment Property Plant Equipment 265265265265155
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 811 761-15 06011 66810 079
Increase From Depreciation Charge For Year Property Plant Equipment 265265265265155
Net Current Assets Liabilities31 912-54 033-32 7021 20936 92571 222
Other Creditors11 35010013 4404 3491657 552
Other Taxation Social Security Payable5 96533 09222 59919 52910 69710 728
Prepayments Accrued Income3 3883 3888 0007 30019 50042 418
Property Plant Equipment Gross Cost 23 17923 1797 6897 6897 689
Total Assets Less Current Liabilities37 006-53 084-32 0181 62837 24471 222
Trade Creditors Trade Payables129 124199 944108 47266 893197 43963 385
Trade Debtors Trade Receivables227 130157 548138 25887 729297 04753 343

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2024-04-08
filed on: 8th, April 2024
Free Download (2 pages)

Company search

Advertisements