Crisplane Limited EXETER


Crisplane started in year 2004 as Private Limited Company with registration number 05044409. The Crisplane company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Exeter at Vici House 2 Mallard Road. Postal code: EX2 7LD.

There is a single director in the company at the moment - Allen T., appointed on 31 March 2004. In addition, a secretary was appointed - Joanne T., appointed on 7 September 2007. As of 25 April 2024, there were 2 ex secretaries - David Y., Stacey G. and others listed below. There were no ex directors.

Crisplane Limited Address / Contact

Office Address Vici House 2 Mallard Road
Office Address2 Sowton
Town Exeter
Post code EX2 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044409
Date of Incorporation Mon, 16th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Joanne T.

Position: Secretary

Appointed: 07 September 2007

Allen T.

Position: Director

Appointed: 31 March 2004

David Y.

Position: Secretary

Appointed: 12 June 2006

Resigned: 07 September 2007

Stacey G.

Position: Secretary

Appointed: 31 March 2004

Resigned: 12 June 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 31 March 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 31 March 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Allen Trump Holdings Limited from Exeter, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allen Trump Holdings Limited

Vici House 2 Mallard Road Sowton, Exeter, Devon, EX2 7LD, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06849560
Notified on 6 April 2016
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 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 799 800-1 571 891       
Balance Sheet
Cash Bank On Hand  553 829574 666357 171240 973163 691135 050381 230
Current Assets1 743 5541 762 4722 070 6472 260 3742 240 8432 077 0321 988 3601 891 3632 108 670
Debtors233 6828 6368 127177 017374 981327 368315 978247 622218 749
Net Assets Liabilities  -1 122 925-836 826-358 303-145 60469 5592 779 5824 229 464
Other Debtors   153 5321 592521   
Property Plant Equipment  13 264 88413 264 88413 264 88413 264 88413 264 88416 222 44817 566 043
Total Inventories  1 508 6911 508 6911 508 6911 508 6911 508 6911 508 6911 508 691
Cash Bank In Hand1 181245 145       
Net Assets Liabilities Including Pension Asset Liability-1 799 800-1 571 891       
Stocks Inventory1 508 6911 508 691       
Tangible Fixed Assets13 046 53713 040 477       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-764 751-536 842       
Shareholder Funds-1 799 800-1 571 891       
Other
Additions Other Than Through Business Combinations Property Plant Equipment       361 44829 317
Amounts Owed By Related Parties   10 959229 277188 682189 492139 492114 492
Amounts Owed To Related Parties  7 593 8557 512 6147 512 6147 512 6147 512 6147 512 6147 512 614
Average Number Employees During Period  6666665
Bank Borrowings Overdrafts  8 708 1618 708 161  705 314705 314 
Creditors  16 458 45616 362 0847 836 8627 836 8626 347 8286 347 8286 347 836
Further Item Creditors Component Total Creditors       6 347 8286 347 836
Net Current Assets Liabilities-7 781 723-7 547 754-14 387 809-14 101 710-5 786 325-5 573 626-6 847 497-6 951 038-6 658 743
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  6 78222 670361 74546 839530 420513 6411 129 509
Other Payables Accrued Expenses  81 08938 10130 44030 43828 51328 01025 727
Par Value Share 1 111111
Prepayments  3 4263 680130 041116 693102 84490 16976 164
Property Plant Equipment Gross Cost  13 264 88413 264 88413 264 88413 264 88413 264 88416 222 44817 566 043
Provisions For Liabilities Balance Sheet Subtotal       144 000330 000
Taxation Social Security Payable  3 4303 7093 4303 4306 8604 0304 030
Total Assets Less Current Liabilities5 264 8145 492 723 -836 8267 478 5597 691 2586 417 3879 271 41010 907 300
Total Borrowings    7 836 8627 836 8626 347 8286 347 8286 347 836
Total Increase Decrease From Revaluations Property Plant Equipment       2 596 1161 314 278
Trade Creditors Trade Payables  8 1396 8296 9397 3372 13618 29220 337
Trade Debtors Trade Receivables  4 7018 84614 07121 47223 64217 96128 093
Work In Progress  1 508 6911 508 6911 508 6911 508 6911 508 6911 508 6911 508 691
Creditors Due After One Year7 064 6147 064 614       
Creditors Due Within One Year9 525 2779 310 226       
Fixed Assets13 046 53713 040 477       
Number Shares Allotted100100       
Revaluation Reserve-1 035 149-1 035 149       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements