Crest Bathrooms Limited HILLINGTON


Crest Bathrooms started in year 1994 as Private Limited Company with registration number SC148888. The Crest Bathrooms company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hillington at 9 Colquhoun Avenue. Postal code: G52 4BN.

Currently there are 2 directors in the the firm, namely Grant K. and Christine K.. In addition one secretary - Lisa K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janette C. who worked with the the firm until 28 October 2005.

Crest Bathrooms Limited Address / Contact

Office Address 9 Colquhoun Avenue
Town Hillington
Post code G52 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148888
Date of Incorporation Mon, 7th Feb 1994
Industry Other retail sale in non-specialised stores
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Grant K.

Position: Director

Appointed: 01 July 2008

Lisa K.

Position: Secretary

Appointed: 28 October 2005

Christine K.

Position: Director

Appointed: 07 February 1994

Darren K.

Position: Director

Appointed: 01 July 2008

Resigned: 01 February 2014

Benn M.

Position: Director

Appointed: 01 May 2004

Resigned: 31 January 2007

Tom K.

Position: Director

Appointed: 07 February 1994

Resigned: 11 July 2017

Janette C.

Position: Secretary

Appointed: 07 February 1994

Resigned: 28 October 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is T. Kerr (Holdings) Limited from Hillington, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

T. Kerr (Holdings) Limited

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc154250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand55 922120 254185 77622 31547 291151 55570 894
Current Assets381 531462 211510 166331 960257 591453 860346 861
Debtors202 427187 584109 411119 50113 43622 13131 390
Property Plant Equipment2 7351 0963 5753 8424 6833 1111 571
Total Inventories123 182154 373131 596190 144182 738280 174244 577
Net Assets Liabilities    134 177151 974123 039
Other
Accrued Liabilities9 54310 02810 04711 1057 44618 3396 847
Accumulated Depreciation Impairment Property Plant Equipment197 319199 076200 128201 340203 221204 793206 333
Average Number Employees During Period 1012101099
Corporation Tax Payable3 86816 83312 260    
Corporation Tax Recoverable   15 9803 788  
Creditors125 284178 587177 85591 040113 97146 66737 500
Dividends Paid 50 000     
Increase From Depreciation Charge For Year Property Plant Equipment 1 7571 0521 2121 8811 5721 540
Net Current Assets Liabilities256 247283 624248 928240 920129 494195 530158 968
Other Taxation Social Security Payable1 071-1 534-2 776-3 722-1 88211 53314 644
Prepayments21 71524 16720 30120 97123 77422 13123 621
Profit Loss 75 738     
Property Plant Equipment Gross Cost200 054200 172203 703205 182207 904207 904 
Raw Materials123 182154 373214 979190 144182 738243 759234 759
Total Additions Including From Business Combinations Property Plant Equipment 1183 5311 4792 722  
Total Assets Less Current Liabilities258 982284 720335 885244 762134 177198 641160 539
Trade Creditors Trade Payables50 101101 630108 11554 88079 137128 86197 655
Amounts Owed By Group Undertakings      7 769
Amounts Owed To Group Undertakings     3 338 
Bank Borrowings Overdrafts     6 66710 000
Work In Progress     36 4159 818

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 29th, May 2023
Free Download (12 pages)

Company search

Advertisements