Cra (commerce) Limited PRESTON


Cra (commerce) started in year 1993 as Private Limited Company with registration number 02816381. The Cra (commerce) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

The firm has 2 directors, namely David P., David P.. Of them, David P. has been with the company the longest, being appointed on 10 May 1993 and David P. has been with the company for the least time - from 22 November 2012. At present there is 1 former director listed by the firm - Marjorie M., who left the firm on 22 December 1998. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Cra (commerce) Limited Address / Contact

Office Address Richard House
Office Address2 9 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816381
Date of Incorporation Mon, 10th May 1993
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David P.

Position: Director

Appointed: 22 November 2012

David P.

Position: Director

Appointed: 10 May 1993

Lesley P.

Position: Secretary

Appointed: 22 December 1998

Resigned: 19 July 2013

Marjorie M.

Position: Secretary

Appointed: 31 March 1995

Resigned: 22 December 1998

David P.

Position: Secretary

Appointed: 10 May 1993

Resigned: 31 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 1993

Resigned: 10 May 1993

Marjorie M.

Position: Director

Appointed: 10 May 1993

Resigned: 22 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1993

Resigned: 10 May 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Pressrecord Limited from Preston, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pressrecord Limited

Richard House Winckley Square, Preston, Lancashire, PR1 3HP, England

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 03669875
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 275 7362 263 0702 220 1412 178 490       
Balance Sheet
Current Assets759 534109 864 525 068486 896279 670312 866290 552271 247673 978632 036
Net Assets Liabilities   2 178 4902 135 6232 137 7212 163 6752 156 4762 285 0652 342 346 
Cash Bank In Hand749 267109 864508 387525 067       
Debtors442          
Net Assets Liabilities Including Pension Asset Liability2 275 7362 263 070         
Stocks Inventory9 825          
Tangible Fixed Assets634 6242 262 3901 876 7181 736 951       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve2 275 6362 262 9702 220 0412 178 390       
Shareholder Funds2 275 7362 263 0702 220 1412 178 490       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 1043 9542 2205 0223 4503 420
Average Number Employees During Period      11112
Creditors   83 52975 15168 91260 98243 75133 05825 9602 408
Fixed Assets1 729 5362 262 390 1 736 9511 723 8781 931 0671 915 7451 911 8952 051 8981 697 7781 697 602
Net Current Assets Liabilities546 200680343 423441 539411 745206 654251 884246 801238 189648 018 
Total Assets Less Current Liabilities2 275 7362 263 0702 220 1412 178 4902 135 6232 141 8252 167 6292 158 6962 290 0872 345 796 
Creditors Due Within One Year213 334109 184164 96483 528       
Intangible Fixed Assets Aggregate Amortisation Impairment20 00020 00020 00020 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 000       
Number Shares Allotted 100100100       
Par Value Share 111       
Investments Fixed Assets1 094 9121 929 567         
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 15 100172 81336 885       
Tangible Fixed Assets Cost Or Valuation867 0352 318 5011 943 1351 778 003       
Tangible Fixed Assets Depreciation232 41156 11166 41841 052       
Tangible Fixed Assets Depreciation Charged In Period 11 25110 30713 072       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 187 551 38 438       
Tangible Fixed Assets Disposals 493 201548 178202 017       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements