Cresatech Limited BICESTER


Cresatech started in year 2011 as Private Limited Company with registration number 07753223. The Cresatech company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bicester at Unit 2 Franklins House. Postal code: OX26 6JU.

The company has 4 directors, namely Paul B., William B. and John W. and others. Of them, Simon N. has been with the company the longest, being appointed on 20 March 2012 and Paul B. has been with the company for the least time - from 21 December 2020. As of 19 April 2024, there were 4 ex directors - Peter L., William B. and others listed below. There were no ex secretaries.

Cresatech Limited Address / Contact

Office Address Unit 2 Franklins House
Office Address2 Wesley Lane
Town Bicester
Post code OX26 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07753223
Date of Incorporation Thu, 25th Aug 2011
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul B.

Position: Director

Appointed: 21 December 2020

William B.

Position: Director

Appointed: 10 May 2017

John W.

Position: Director

Appointed: 15 January 2014

Simon N.

Position: Director

Appointed: 20 March 2012

Peter L.

Position: Director

Appointed: 06 October 2015

Resigned: 21 December 2020

William B.

Position: Director

Appointed: 24 April 2013

Resigned: 16 May 2016

Simon J.

Position: Director

Appointed: 21 September 2012

Resigned: 21 December 2020

Paul M.

Position: Director

Appointed: 25 August 2011

Resigned: 16 September 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is William B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon N. This PSC has significiant influence or control over the company,. Moving on, there is William B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

William B.

Notified on 10 December 2020
Nature of control: 25-50% shares

Simon N.

Notified on 1 May 2020
Ceased on 1 December 2020
Nature of control: significiant influence or control

William B.

Notified on 1 March 2017
Ceased on 16 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth306 777140 433        
Balance Sheet
Cash Bank In Hand290 21096 201        
Current Assets307 729217 725371 028275 004751 562375 323296 75830 84726 8874 416
Debtors17 51973 488        
Intangible Fixed Assets11 49636 297        
Net Assets Liabilities  254 407214 484647 975213 043    
Net Assets Liabilities Including Pension Asset Liability306 777140 433        
Stocks Inventory 48 036        
Tangible Fixed Assets2 5195 276        
Reserves/Capital
Called Up Share Capital1 3871 453        
Profit Loss Account Reserve-147 038-437 993        
Shareholder Funds306 777140 433        
Other
Accounting Period Subsidiary2 0132 014        
Capital Reserves 140 433254 407       
Creditors  70 01961 01632 104178 514179 909213 733212 444213 217
Creditors Due After One Year 100 00070 019       
Creditors Due Within One Year30 84834 49092 343       
Fixed Assets29 89657 19845 74134 21122 87916 23418 6041 879939 
Intangible Fixed Assets Additions 34 925        
Intangible Fixed Assets Aggregate Amortisation Impairment4 20114 325        
Intangible Fixed Assets Amortisation Charged In Period 10 124        
Intangible Fixed Assets Cost Or Valuation15 69750 622        
Investments Fixed Assets15 88115 625        
Net Assets Liability Excluding Pension Asset Liability 140 433254 407       
Net Current Assets Liabilities276 881183 235278 685241 289657 200196 809116 849-182 886-185 557-208 801
Number Shares Allotted 14 528        
Par Value Share 10        
Share Capital Allotted Called Up Paid1 3871 453        
Share Premium Account452 428576 973        
Tangible Fixed Assets Additions 4 908        
Tangible Fixed Assets Cost Or Valuation3 6988 606        
Tangible Fixed Assets Depreciation1 1793 330        
Tangible Fixed Assets Depreciation Charged In Period 2 151        
Total Assets Less Current Liabilities306 777240 433324 426275 500680 079213 043135 453-181 007-184 618-208 801
Average Number Employees During Period      23  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, February 2023
Free Download (5 pages)

Company search