Oakmere Technical Services Limited CHESTER


Founded in 1981, Oakmere Technical Services, classified under reg no. 01567194 is an active company. Currently registered at Unit 9 Pool Bank Business Park CH3 8JH, Chester the company has been in the business for 43 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 1997-02-10 Oakmere Technical Services Limited is no longer carrying the name Crownlake.

The company has 2 directors, namely Joanne M., Gareth M.. Of them, Gareth M. has been with the company the longest, being appointed on 14 June 2001 and Joanne M. has been with the company for the least time - from 10 April 2002. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine M. who worked with the the company until 1 April 2001.

Oakmere Technical Services Limited Address / Contact

Office Address Unit 9 Pool Bank Business Park
Office Address2 High Street, Tarvin
Town Chester
Post code CH3 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567194
Date of Incorporation Wed, 10th Jun 1981
Industry Other letting and operating of own or leased real estate
Industry Other treatment of petroleum products (excluding petrochemicals manufacture)
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Joanne M.

Position: Director

Appointed: 10 April 2002

Gareth M.

Position: Director

Appointed: 14 June 2001

Susan M.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2017

Christine M.

Position: Director

Appointed: 21 November 1995

Resigned: 31 August 2008

Christine M.

Position: Secretary

Appointed: 21 November 1995

Resigned: 01 April 2001

Carole M.

Position: Director

Appointed: 03 April 1992

Resigned: 06 November 1996

George M.

Position: Director

Appointed: 03 April 1992

Resigned: 18 March 2016

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Gareth M. The abovementioned PSC has significiant influence or control over this company,.

Gareth M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Crownlake February 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 230 8062 341 587       
Balance Sheet
Cash Bank On Hand 1 832 449512 758510 3441 629 8832 276 3472 684 3992 640 4731 832 253
Current Assets2 579 0372 548 8722 761 8823 063 4633 891 6244 951 8054 756 0983 437 1372 583 982
Debtors748 795590 9942 061 4392 389 0382 084 0722 523 6601 911 941631 819660 316
Net Assets Liabilities 2 341 5852 532 3932 682 7552 837 5893 030 6153 054 9971 586 5511 432 883
Other Debtors 46 20954 0871 437 2711 429 9891 430 0421 432 89231 46030 160
Property Plant Equipment 16 17013 99713 13510 7008 0246 0243 8993 000
Total Inventories 125 429187 685164 081177 669151 798159 758164 84591 413
Cash Bank In Hand1 609 1301 832 449       
Stocks Inventory221 112125 429       
Tangible Fixed Assets21 56716 170       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 230 7062 341 487       
Shareholder Funds2 230 8062 341 587       
Other
Accumulated Depreciation Impairment Property Plant Equipment 308 080312 778316 550320 125322 801324 801324 426325 325
Average Number Employees During Period   555555
Corporation Tax Payable 43 70061 76063 59550 95060 02020 32039 955 
Corporation Tax Recoverable 17 78517 78517 78517 78517 78517 785 35 355
Creditors 221 024241 450391 8581 063 1211 928 0331 706 2621 853 9751 153 718
Increase From Depreciation Charge For Year Property Plant Equipment  4 6984 3673 5752 6762 0001 525899
Net Current Assets Liabilities2 212 5772 327 8512 520 4322 671 6052 828 5033 023 7723 049 8361 583 1621 430 264
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 8 0647 91310 603826 5421 441 3111 543 3271 650 954950 179
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   595   1 900 
Other Disposals Property Plant Equipment   780   2 500 
Other Taxation Social Security Payable 39 35230 93949 30160 71780 00731 86936 96631 687
Par Value Share 101010     
Property Plant Equipment Gross Cost 324 250326 775329 685330 825330 825330 825328 325 
Provisions For Liabilities Balance Sheet Subtotal 2 4342 0361 9851 6141 181863510381
Total Additions Including From Business Combinations Property Plant Equipment  2 5253 6901 140    
Total Assets Less Current Liabilities2 234 1442 344 0212 534 4292 684 7402 839 2033 031 7963 055 8601 587 0611 433 264
Trade Creditors Trade Payables 129 908140 838268 359124 912346 695110 746126 100171 852
Trade Debtors Trade Receivables 527 001588 740933 982636 2981 075 833461 264600 359594 801
Creditors Due Within One Year366 460221 021       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges3 3382 434       
Share Capital Allotted Called Up Paid 100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 8th, April 2024
Free Download (9 pages)

Company search

Advertisements