Cra-cro Limited ROTHERHAM


Founded in 1989, Cra-cro, classified under reg no. 02359445 is a active - proposal to strike off company. Currently registered at 26 The Crescent West S66 3RE, Rotherham the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 25th April 2008 Cra-cro Limited is no longer carrying the name Lonsborough Developments.

Cra-cro Limited Address / Contact

Office Address 26 The Crescent West
Office Address2 Sunnyside
Town Rotherham
Post code S66 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359445
Date of Incorporation Fri, 10th Mar 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Jun 2023 (2023-06-02)
Last confirmation statement dated Thu, 19th May 2022

Company staff

Marilyn G.

Position: Director

Appointed: 05 December 2012

Marilyn G.

Position: Secretary

Appointed: 06 March 2009

Dennis G.

Position: Director

Appointed: 30 January 2009

Dennis J.

Position: Director

Appointed: 06 March 2009

Resigned: 31 December 2012

Dennis J.

Position: Secretary

Appointed: 18 February 2009

Resigned: 06 March 2009

Cis Compliance Solutions Ltd

Position: Corporate Director

Appointed: 30 January 2009

Resigned: 02 February 2009

Canon Street Investments Ltd

Position: Corporate Director

Appointed: 30 January 2009

Resigned: 02 February 2009

Cis Compliance Ltd

Position: Corporate Director

Appointed: 30 January 2009

Resigned: 02 February 2009

Cis Compliance Services Ltd

Position: Corporate Director

Appointed: 30 January 2009

Resigned: 02 February 2009

Dennis J.

Position: Director

Appointed: 16 January 2009

Resigned: 30 January 2009

Peter H.

Position: Director

Appointed: 16 January 2009

Resigned: 19 February 2009

Canon Street Investments Limited

Position: Corporate Secretary

Appointed: 23 December 2008

Resigned: 19 February 2009

Nicholas C.

Position: Director

Appointed: 31 August 1991

Resigned: 16 January 2009

Vera H.

Position: Secretary

Appointed: 31 August 1991

Resigned: 13 August 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Dennis G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marilyn G. This PSC owns 25-50% shares and has 25-50% voting rights.

Dennis G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marilyn G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lonsborough Developments April 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets1 4944 1532 3991 0701 363979 
Net Assets Liabilities-5 211-3 821-1 696 246245771
Cash Bank On Hand  2 3991 070898  
Debtors    465  
Other Debtors    465  
Other
Average Number Employees During Period   2222
Creditors6 7057 9744 0951 7861 1171 224771
Net Current Assets Liabilities-5 211-3 821-1 696-716246245771
Other Operating Expenses Format2    7278 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    465  
Profit Loss    962885 
Raw Materials Consumables Used    2 4573 553 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    226208 
Total Assets Less Current Liabilities  -1 696-716246245771
Turnover Revenue    3 7174 724 
Accumulated Depreciation Impairment Property Plant Equipment  2 3562 356   
Other Creditors  2 1381 026750  
Other Taxation Social Security Payable  1 957460367  
Property Plant Equipment Gross Cost  2 3562 356   
Trade Creditors Trade Payables   300   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, September 2022
Free Download (3 pages)

Company search

Advertisements