Crs Gas Solutions Limited NEWARK


Founded in 2016, Crs Gas Solutions, classified under reg no. 10528451 is an active company. Currently registered at 14 London Road NG24 1TW, Newark the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Sunday 31st July 2022.

The company has 5 directors, namely Ian P., Guy S. and Karl S. and others. Of them, Cheryl C., Gavin R. have been with the company the longest, being appointed on 15 December 2016 and Ian P. has been with the company for the least time - from 12 October 2018. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Crs Gas Solutions Limited Address / Contact

Office Address 14 London Road
Town Newark
Post code NG24 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10528451
Date of Incorporation Thu, 15th Dec 2016
Industry Construction of other civil engineering projects n.e.c.
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Ian P.

Position: Director

Appointed: 12 October 2018

Guy S.

Position: Director

Appointed: 03 September 2018

Karl S.

Position: Director

Appointed: 03 September 2018

Cheryl C.

Position: Director

Appointed: 15 December 2016

Gavin R.

Position: Director

Appointed: 15 December 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Cheryl C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gavin R. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheryl C.

Notified on 15 December 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Gavin R.

Notified on 15 December 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-07-312019-07-312020-07-312021-07-312022-07-312023-03-31
Balance Sheet
Cash Bank On Hand128 5574 080253 553290 169339 940797 755280 516
Current Assets187 226175 164531 543683 5321 004 3601 992 3431 487 712
Debtors58 669140 755235 060333 448620 485923 370644 404
Net Assets Liabilities8 389109 459334 927614 6041 049 8581 643 7341 787 617
Other Debtors21 88925 2542 6022 60216 28019 35465 021
Property Plant Equipment34 08697 545197 055285 207503 769700 695 
Total Inventories 30 32942 93059 91543 935271 218562 792
Other
Amount Specific Advance Or Credit Directors      14 936
Amount Specific Advance Or Credit Made In Period Directors      14 838
Accumulated Depreciation Impairment Property Plant Equipment2 0097 20128 10955 85299 923152 476204 705
Average Number Employees During Period2266778
Creditors211 205146 66713 5237 94414 9086 6432 615
Disposals Decrease In Depreciation Impairment Property Plant Equipment     922249
Disposals Property Plant Equipment     6 1451 247
Finance Lease Liabilities Present Value Total  13 5237 94410 7347 7612 615
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 00013 000 8 0008 00014 720 
Increase From Depreciation Charge For Year Property Plant Equipment2 0095 19220 90827 74344 07153 47552 478
Net Current Assets Liabilities-23 97928 497184 895391 531656 7131 082 8141 228 488
Number Shares Issued Fully Paid2224444
Other Creditors175 85223 22495 432 5 668309 4845 601
Other Taxation Social Security Payable18 22516 87225 40525 45197 279290 31883 865
Par Value Share1111111
Property Plant Equipment Gross Cost36 095104 746225 164341 059603 692853 171898 216
Provisions For Liabilities Balance Sheet Subtotal1 71816 58333 50054 19095 716133 132131 767
Total Additions Including From Business Combinations Property Plant Equipment36 09568 651120 418115 895262 633255 62446 292
Total Assets Less Current Liabilities10 107126 042381 950676 7381 160 4821 783 5091 921 999
Trade Creditors Trade Payables17 128106 571169 825188 412137 665301 966163 780
Trade Debtors Trade Receivables36 780115 501211 403320 073604 205904 016579 383
Accrued Liabilities  94 9342 6504 412  
Corporation Tax Payable  50 73269 24896 301  
Finance Lease Payments Owing Minimum Gross  20 6278 25114 908  
Future Finance Charges On Finance Leases  916609   
Loans From Directors  498661822  
Prepayments  21 05510 77313 678  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements