Crewquarters Limited OXFORD


Crewquarters started in year 2008 as Private Limited Company with registration number 06507823. The Crewquarters company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Oxford at Unit 6, Wheatley Business Centre Old London Road. Postal code: OX33 1XW.

The company has 6 directors, namely Gregory S., Carty C. and Fred K. and others. Of them, Antoine K. has been with the company the longest, being appointed on 20 October 2016 and Gregory S. has been with the company for the least time - from 30 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fiona F. who worked with the the company until 20 October 2016.

Crewquarters Limited Address / Contact

Office Address Unit 6, Wheatley Business Centre Old London Road
Office Address2 Wheatley
Town Oxford
Post code OX33 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06507823
Date of Incorporation Mon, 18th Feb 2008
Industry Hotels and similar accommodation
End of financial Year 29th December
Company age 16 years old
Account next due date Tue, 26th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Gregory S.

Position: Director

Appointed: 30 December 2022

Carty C.

Position: Director

Appointed: 11 May 2018

Fred K.

Position: Director

Appointed: 11 May 2018

Ingrid M.

Position: Director

Appointed: 11 May 2018

Richard M.

Position: Director

Appointed: 11 May 2018

Antoine K.

Position: Director

Appointed: 20 October 2016

Ramzi K.

Position: Director

Appointed: 20 October 2016

Resigned: 11 May 2018

Fiona F.

Position: Secretary

Appointed: 18 February 2008

Resigned: 20 October 2016

Fiona F.

Position: Director

Appointed: 18 February 2008

Resigned: 18 January 2023

Paul C.

Position: Director

Appointed: 18 February 2008

Resigned: 29 June 2015

People with significant control

The register of PSCs that own or control the company is made up of 8 names. As BizStats discovered, there is Api Emea Llc from Melville, United States. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company,. Then there is Fiona F., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Api Emea Llc

265 Broadhollow Road, Ny 11747, Melville, New York, United States

Legal authority Limited Liability Company Act
Legal form Limited Liability Company
Country registered United States - Delaware
Place registered State Of Delaware
Registration number 81-4085268
Notified on 17 February 2020
Nature of control: 75,01-100% shares

Richard M.

Notified on 11 May 2018
Ceased on 17 February 2020
Nature of control: significiant influence or control

Fiona F.

Notified on 11 May 2018
Ceased on 17 February 2020
Nature of control: significiant influence or control

Fadi B.

Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control: significiant influence or control

Ramzi K.

Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control: significiant influence or control

Fred K.

Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joseph K.

Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control: significiant influence or control

Antoine K.

Notified on 20 October 2016
Ceased on 11 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312016-12-312019-12-302020-12-30
Net Worth15 07027 73187 10442 84456 87170 727   
Balance Sheet
Cash Bank On Hand     25 41773 297  
Current Assets61 65768 839185 79094 55873 999109 081130 696285 792308 826
Debtors61 65756 245118 63348 54863 87883 66457 399  
Net Assets Liabilities     70 727103 717122 47113 328
Property Plant Equipment     1 9269 376  
Cash Bank In Hand 12 59467 15746 01010 12125 417   
Net Assets Liabilities Including Pension Asset Liability15 07027 73187 10442 84456 87170 727   
Other Debtors24 10222 659 29 28726 264    
Tangible Fixed Assets3 2233 1622 4132 6872 8961 926   
Trade Debtors36 94729 18086 20111 23737 008    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000500   
Profit Loss Account Reserve14 07026 73186 10441 84455 87170 227   
Shareholder Funds15 07027 73187 10442 84456 87170 727   
Other
Accrued Liabilities      300  
Accumulated Depreciation Impairment Property Plant Equipment     2 3113 046  
Additions Other Than Through Business Combinations Property Plant Equipment      8 504  
Average Number Employees During Period     1266
Creditors     40 28036 355174 850301 313
Increase From Depreciation Charge For Year Property Plant Equipment      895  
Loans From Directors     6 375   
Net Current Assets Liabilities11 84724 56984 69140 15853 97568 80194 341110 9427 513
Nominal Value Allotted Share Capital     500500  
Number Shares Allotted1 0001 0001 0001 0001 000500500  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      160  
Other Disposals Property Plant Equipment      319  
Par Value Share1111111  
Prepayments Accrued Income     26 86520 044  
Property Plant Equipment Gross Cost     4 23712 422  
Taxation Social Security Payable     22 1609 495  
Trade Creditors Trade Payables     11 74526 560  
Trade Debtors Trade Receivables     56 79937 355  
Advances Credits Directors    3 5516 375   
Advances Credits Repaid In Period Directors     40 9386 375  
Amount Specific Advance Or Credit Directors 20 56322 22118 2593 5516 375   
Amount Specific Advance Or Credit Repaid In Period Directors      6 375  
Fixed Assets3 2233 1622 4132 6862 896  11 5295 815
Total Assets Less Current Liabilities15 07027 73187 10442 84456 871  122 47113 328
Advances Credits Made In Period Directors     43 762   
Accruals Deferred Income Within One Year 25 91653 30134 8823 551    
Bank Borrowings Overdrafts778        
Commitments Under Non-cancellable Operating Leases Total14 91515 11817 04512 485     
Creditors Due Within One Year49 81044 270101 09954 40120 02440 280   
Other Creditors Due Within One Year32 70125 916       
Other Operating Leases Expiring Within One Year   12 485     
Prepayments Accrued Income Current Asset60827 06532 43237 311606    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000500   
Tangible Fixed Assets Additions 1 9758762 3402 0101 491   
Tangible Fixed Assets Cost Or Valuation6 4228 3979 27311 61313 6234 237   
Tangible Fixed Assets Depreciation3 1995 2356 8608 92710 7272 311   
Tangible Fixed Assets Depreciation Charged In Period 2 0361 6252 0661 800827   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     9 243   
Tangible Fixed Assets Disposals     10 877   
Taxation Social Security Due Within One Year15 45114 60435 5574 09014 406    
Trade Creditors Within One Year8803 75012 24115 4292 067    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, December 2023
Free Download (5 pages)

Company search