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.
Office Address | 106-108 Reddish Lane |
Town | Manchester |
Post code | M18 7JL |
Country of origin | United Kingdom |
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 |
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 |
Specialist Diecut Services | August 17, 2016 |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-07-31 | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 5 710 | 29 001 | 54 698 | 50 549 | ||||||
Balance Sheet | ||||||||||
Current Assets | 97 990 | 98 981 | 95 567 | 58 386 | 63 662 | 62 335 | 111 795 | 129 569 | 92 310 | 65 256 |
Net Assets Liabilities | 50 549 | 15 022 | 37 191 | 79 514 | 105 063 | 63 727 | 4 227 | |||
Cash Bank In Hand | 35 357 | 42 003 | ||||||||
Debtors | 42 633 | 31 978 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | 5 710 | 29 001 | 54 698 | 50 549 | ||||||
Stocks Inventory | 20 000 | 25 000 | ||||||||
Tangible Fixed Assets | 25 904 | 61 517 | ||||||||
Reserves/Capital | ||||||||||
Called Up Share Capital | 300 | 300 | ||||||||
Profit Loss Account Reserve | 5 410 | 28 701 | ||||||||
Shareholder Funds | 5 710 | 29 001 | 54 698 | 50 549 | ||||||
Other | ||||||||||
Average Number Employees During Period | 4 | 4 | 4 | 3 | 3 | |||||
Creditors | 51 160 | 81 469 | 72 509 | 77 135 | 58 146 | 47 063 | 107 773 | |||
Fixed Assets | 25 904 | 61 517 | 48 765 | 43 323 | 32 829 | 47 365 | 44 854 | 33 640 | 18 480 | 46 744 |
Net Current Assets Liabilities | -20 194 | -32 516 | 5 933 | 7 226 | 17 807 | 10 174 | 34 660 | 71 423 | 45 247 | 42 517 |
Total Assets Less Current Liabilities | 5 710 | 29 001 | 54 698 | 50 549 | 15 022 | 37 191 | 79 514 | 105 063 | 63 727 | 4 227 |
Creditors Due Within One Year | 118 184 | 131 497 | 89 634 | 51 160 | ||||||
Tangible Fixed Assets Additions | 34 539 | 56 118 | ||||||||
Tangible Fixed Assets Cost Or Valuation | 34 539 | 90 657 | ||||||||
Tangible Fixed Assets Depreciation | 8 635 | 29 140 | ||||||||
Tangible Fixed Assets Depreciation Charged In Period | 8 635 | 20 505 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates February 29, 2024 filed on: 29th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy