Crest Scaffolding Ltd MANCHESTER


Crest Scaffolding started in year 1993 as Private Limited Company with registration number 02866546. The Crest Scaffolding company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Manchester at 656 Liverpool Road. Postal code: M44 5AD. Since 2002/08/07 Crest Scaffolding Ltd is no longer carrying the name Bob Green Construction.

The firm has one director. Robert G., appointed on 27 October 1993. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crest Scaffolding Ltd Address / Contact

Office Address 656 Liverpool Road
Office Address2 Irlam
Town Manchester
Post code M44 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866546
Date of Incorporation Wed, 27th Oct 1993
Industry Scaffold erection
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Robert G.

Position: Director

Appointed: 27 October 1993

Gordon H.

Position: Secretary

Appointed: 30 July 2001

Resigned: 05 October 2010

Gordon H.

Position: Director

Appointed: 30 July 2001

Resigned: 05 October 2010

David B.

Position: Director

Appointed: 29 April 1998

Resigned: 26 October 1998

Deborah B.

Position: Director

Appointed: 11 November 1994

Resigned: 29 April 1998

Deborah B.

Position: Secretary

Appointed: 11 November 1994

Resigned: 28 July 2001

Ian C.

Position: Director

Appointed: 27 October 1993

Resigned: 09 November 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1993

Resigned: 27 October 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1993

Resigned: 27 October 1993

Ian C.

Position: Secretary

Appointed: 27 October 1993

Resigned: 09 November 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Robert G. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Susan G. This PSC owns 25-50% shares.

Robert G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Susan G.

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

Company previous names

Bob Green Construction August 7, 2002
Crest Scaffolding June 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth494 810278 269       
Balance Sheet
Cash Bank On Hand 78243142264259 056264 032274109
Current Assets481 800271 656515 869418 382415 210720 500698 966532 488576 401
Debtors446 566271 578515 626418 240414 946461 444434 934532 214576 292
Net Assets Liabilities 278 268454 260479 837484 811710 772906 478830 843557 899
Property Plant Equipment 407 568491 604656 959560 901648 747784 369749 652680 568
Other Debtors   6 3654 2115 6884 39313 08334 838
Cash Bank In Hand35 23478       
Net Assets Liabilities Including Pension Asset Liability494 810278 269       
Tangible Fixed Assets456 786407 568       
Reserves/Capital
Called Up Share Capital2626       
Profit Loss Account Reserve494 784278 243       
Shareholder Funds494 810278 269       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 720 8031 789 6781 934 9772 181 9512 399 22761 899850 7811 113 867
Average Number Employees During Period 3434373534343843
Creditors 293 270423 772108 52982 00297 02634 54352 527106 269
Disposals Decrease In Depreciation Impairment Property Plant Equipment  83 905 19 97853 85926 9672 152 09425 168
Disposals Property Plant Equipment  83 905 50 884117 69051 7652 152 67844 475
Fixed Assets456 786407 568491 604      
Increase From Depreciation Charge For Year Property Plant Equipment  152 780 266 952271 135305 96535 390288 254
Net Current Assets Liabilities144 375-21 61492 0971 15364 960246 305273 020268 90799 891
Property Plant Equipment Gross Cost 2 128 3712 281 2822 591 9362 742 8523 047 9743 462 594157 4701 794 435
Provisions For Liabilities Balance Sheet Subtotal 56 35863 41869 74659 04887 254116 368135 189116 291
Total Additions Including From Business Combinations Property Plant Equipment  236 816 201 800422 812466 385290 517238 477
Total Assets Less Current Liabilities601 161385 954583 701658 112625 861895 0521 057 3891 018 559780 459
Bank Borrowings Overdrafts   92 39444 976  48 884105 545
Finance Lease Liabilities Present Value Total   108 52982 00297 02634 54352 527106 269
Increase Decrease In Property Plant Equipment       17 50063 985
Other Creditors   20 61151 79410 5047 2676 13227 905
Other Taxation Social Security Payable   147 561149 505237 471114 65574 21245 673
Trade Creditors Trade Payables   121 02876 972175 751266 365105 654229 439
Trade Debtors Trade Receivables   411 875410 735455 756430 541519 131541 454
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -48 908
Number Shares Issued Fully Paid       2 
Par Value Share 1     1 
Creditors Due After One Year50 82051 327       
Creditors Due Within One Year337 425293 270       
Number Shares Allotted 2       
Provisions For Liabilities Charges55 53156 358       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 101 109       
Tangible Fixed Assets Cost Or Valuation2 032 8042 128 371       
Tangible Fixed Assets Depreciation1 576 0181 720 803       
Tangible Fixed Assets Depreciation Charged In Period 145 986       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 201       
Tangible Fixed Assets Disposals 5 542       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements