Crosland Sds Limited MANCHESTER


Crosland Sds started in year 2013 as Private Limited Company with registration number 08593039. The Crosland Sds company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at 106-108 Reddish Lane. Postal code: M18 7JL. Since August 17, 2016 Crosland Sds Limited is no longer carrying the name Specialist Diecut Services.

The company has 2 directors, namely John H., Peter Y.. Of them, John H., Peter Y. have been with the company the longest, being appointed on 1 July 2013. As of 29 May 2024, there were 2 ex directors - Ashok B., John S. and others listed below. There were no ex secretaries.

Crosland Sds Limited Address / Contact

Office Address 106-108 Reddish Lane
Town Manchester
Post code M18 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08593039
Date of Incorporation Mon, 1st Jul 2013
Industry Repair of machinery
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

John H.

Position: Director

Appointed: 01 July 2013

Peter Y.

Position: Director

Appointed: 01 July 2013

Ashok B.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2013

John S.

Position: Director

Appointed: 01 July 2013

Resigned: 21 February 2022

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter Y.

Notified on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 25 June 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John H.

Notified on 25 June 2016
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Specialist Diecut Services August 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 71029 00154 69850 549      
Balance Sheet
Current Assets97 99098 98195 56758 38663 66262 335111 795129 56992 31065 256
Net Assets Liabilities   50 54915 02237 19179 514105 06363 7274 227
Cash Bank In Hand35 35742 003        
Debtors42 63331 978        
Net Assets Liabilities Including Pension Asset Liability5 71029 00154 69850 549      
Stocks Inventory20 00025 000        
Tangible Fixed Assets25 90461 517        
Reserves/Capital
Called Up Share Capital300300        
Profit Loss Account Reserve5 41028 701        
Shareholder Funds5 71029 00154 69850 549      
Other
Average Number Employees During Period     44433
Creditors   51 16081 46972 50977 13558 14647 063107 773
Fixed Assets25 90461 51748 76543 32332 82947 36544 85433 64018 48046 744
Net Current Assets Liabilities-20 194-32 5165 9337 22617 80710 17434 66071 42345 24742 517
Total Assets Less Current Liabilities5 71029 00154 69850 54915 02237 19179 514105 06363 7274 227
Creditors Due Within One Year118 184131 49789 63451 160      
Tangible Fixed Assets Additions34 53956 118        
Tangible Fixed Assets Cost Or Valuation34 53990 657        
Tangible Fixed Assets Depreciation8 63529 140        
Tangible Fixed Assets Depreciation Charged In Period8 63520 505        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates February 29, 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements