Crs Plant Limited BURNLEY


Crs Plant started in year 2001 as Private Limited Company with registration number 04285242. The Crs Plant company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Burnley at Crown House. Postal code: BB11 5TE. Since 2001/10/02 Crs Plant Limited is no longer carrying the name Optioncrown.

Currently there are 2 directors in the the firm, namely Paul S. and Simon E.. In addition one secretary - Simon E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul S. who worked with the the firm until 29 June 2007.

Crs Plant Limited Address / Contact

Office Address Crown House
Office Address2 Bridgewater Close
Town Burnley
Post code BB11 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04285242
Date of Incorporation Tue, 11th Sep 2001
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Simon E.

Position: Secretary

Appointed: 29 June 2007

Paul S.

Position: Director

Appointed: 06 January 2006

Simon E.

Position: Director

Appointed: 06 January 2006

Wendy N.

Position: Director

Appointed: 27 October 2015

Resigned: 02 February 2017

Lee T.

Position: Director

Appointed: 17 November 2011

Resigned: 09 November 2015

John N.

Position: Director

Appointed: 02 October 2001

Resigned: 14 October 2015

Paul S.

Position: Secretary

Appointed: 02 October 2001

Resigned: 29 June 2007

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 September 2001

Resigned: 02 October 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 September 2001

Resigned: 02 October 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Crs Group Limited from Burnley, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Crs Group Limited

Crown House Bridgewater Close, Haslingden, Burnley, Lancashire, BB11 5TE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07907427
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Optioncrown October 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand44 99092 937242 158118 5613 27841 566
Current Assets2 213 4972 401 1993 395 8423 505 2794 188 9593 687 134
Debtors2 060 6912 066 4682 606 6362 881 4253 881 9613 422 223
Net Assets Liabilities110 234156 519222 42317 85493 044121 840
Other Debtors113 204149 061317 791522 892396 503597 328
Property Plant Equipment40 91349 55550 22746 74546 28343 057
Total Inventories107 816241 794547 048505 293303 720223 345
Other
Accrued Liabilities Deferred Income67 91284 326107 15156 00069 955148 424
Accumulated Depreciation Impairment Property Plant Equipment31 95527 76934 79339 90044 56539 448
Additions Other Than Through Business Combinations Property Plant Equipment 15 8287 6961 6254 2034 011
Amounts Owed By Related Parties209 122220 543887 2711 187 0781 829 482871 963
Amounts Owed To Group Undertakings604 615602 814929 3691 069 8671 445 678469 175
Average Number Employees During Period  18192327
Corporation Tax Payable19 07421 00021 50077 84521 29039 158
Creditors2 283 3896 4683 217 080505 804453 191395 591
Finance Lease Liabilities Present Value Total 6 468    
Finance Lease Payments Owing Minimum Gross 11 033    
Fixed Assets186 32149 555    
Further Item Creditors Component Total Creditors   505 804453 191395 591
Increase From Depreciation Charge For Year Property Plant Equipment 4 8267 0245 1074 6654 960
Investment Property145 408     
Net Current Assets Liabilities-69 892121 648178 762477 992502 517477 463
Other Creditors791 723664 8621 039 023673 2581 074 8661 447 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 012   10 077
Other Disposals Property Plant Equipment 11 372   12 354
Other Remaining Borrowings 9532 126 32 000 
Other Taxation Social Security Payable11 6708 25515 24249 48421 83921 960
Property Plant Equipment Gross Cost72 86877 32485 02086 64590 84882 505
Provisions For Liabilities Balance Sheet Subtotal6 1958 2166 5661 0792 5653 089
Total Assets Less Current Liabilities116 429171 203228 989524 737548 800520 520
Trade Creditors Trade Payables788 395892 7761 102 6691 100 8331 020 8141 083 788
Trade Debtors Trade Receivables1 738 3651 696 8641 401 5741 171 4551 655 9761 952 932

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, March 2023
Free Download (10 pages)

Company search