Crew Mechanical Services Limited DONCASTER


Founded in 1993, Crew Mechanical Services, classified under reg no. 02868816 is an active company. Currently registered at 5 Rail Court Off Barrel Lane DN4 9JR, Doncaster the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has one director. Robert C., appointed on 1 September 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crew Mechanical Services Limited Address / Contact

Office Address 5 Rail Court Off Barrel Lane
Office Address2 Warmsworth
Town Doncaster
Post code DN4 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868816
Date of Incorporation Wed, 3rd Nov 1993
Industry Machining
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Robert C.

Position: Director

Appointed: 01 September 2020

Rachel C.

Position: Director

Appointed: 01 September 2020

Resigned: 03 March 2022

Wendy C.

Position: Director

Appointed: 01 April 2010

Resigned: 05 November 2020

Rachel C.

Position: Secretary

Appointed: 13 August 2005

Resigned: 01 November 2010

Wendy C.

Position: Secretary

Appointed: 01 January 2000

Resigned: 13 August 2005

Huibert R.

Position: Secretary

Appointed: 30 November 1999

Resigned: 01 January 2000

Huibert R.

Position: Director

Appointed: 24 June 1999

Resigned: 31 December 1999

Wendy C.

Position: Secretary

Appointed: 03 November 1993

Resigned: 30 November 1999

Wendy C.

Position: Director

Appointed: 03 November 1993

Resigned: 02 March 1994

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1993

Resigned: 03 November 1993

Edward C.

Position: Director

Appointed: 03 November 1993

Resigned: 05 November 2020

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 03 November 1993

Resigned: 03 November 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Robert C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert C.

Notified on 3 March 2022
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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-01-312022-01-312023-01-312024-01-31
Net Worth92 81379 26621 821       
Balance Sheet
Cash Bank On Hand  33 16660 47440 54342 63517 5292 16910 75721 352
Current Assets162 17981 83547 735190 51063 46080 26031 43211 69937 55423 886
Debtors106 38624 33914 570130 03622 91737 62513 9039 53026 7972 534
Net Assets Liabilities  21 82196 39656 00484 88847 71327 01716 18619 532
Other Debtors  3 2291 625      
Property Plant Equipment  17 68735 31629 29439 80523 19019 01312 0578 122
Cash Bank In Hand55 79357 49633 165       
Net Assets Liabilities Including Pension Asset Liability92 81379 26621 821       
Tangible Fixed Assets20 26321 34217 687       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve80 81367 2669 821       
Shareholder Funds92 81379 26621 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment  66 94141 80150 06062 04946 43351 85952 21553 189
Additions Other Than Through Business Combinations Property Plant Equipment   35 6412 23722 50048 4001 249  
Amounts Owed To Related Parties  30 00030 000      
Average Number Employees During Period  4167914222
Creditors  43 602129 43036 75035 1776 9093 69533 42512 476
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -35 489  -22 471 -2 888-1 299
Disposals Property Plant Equipment   -43 152  -80 631 -6 600-2 961
Increase From Depreciation Charge For Year Property Plant Equipment   10 3498 25911 9896 8555 4263 2442 273
Net Current Assets Liabilities72 55057 9244 13461 08026 71045 08324 5238 0044 12911 410
Other Creditors  7 0127 271224551373-19 3889 388
Prepayments       1 042485426
Property Plant Equipment Gross Cost  84 62877 11779 354101 85469 62370 87264 27261 311
Taxation Social Security Payable  4 31419 1009 18913 26829019 13
Trade Creditors Trade Payables  1 27138 88715 3382 2621 3651 4411 38472
Trade Debtors Trade Receivables  10 249126 88922 21036 2569 3498 48826 3122 108
Creditors Due Within One Year89 62923 91143 601       
Fixed Assets20 26321 34217 687       
Number Shares Allotted300300300       
Other Reserves3 0003 0003 000       
Par Value Share 11       
Share Premium Account8 7008 7008 700       
Value Shares Allotted300300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 29th, March 2023
Free Download (8 pages)

Company search