You are here: bizstats.co.uk > a-z index > C list > CR list

Crn Financial Services Limited BELFAST


Founded in 1985, Crn Financial Services, classified under reg no. NI018912 is an active company. Currently registered at 1 Forestgrove Business Park BT8 6AW, Belfast the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Graeme N. and Alyson H.. In addition one secretary - Alyson H. - is with the firm. 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 - Carole N. who worked with the the company until 5 February 2020.

Crn Financial Services Limited Address / Contact

Office Address 1 Forestgrove Business Park
Office Address2 Newtownbreda Road
Town Belfast
Post code BT8 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018912
Date of Incorporation Thu, 31st Oct 1985
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Non-life insurance
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alyson H.

Position: Secretary

Appointed: 05 February 2020

Graeme N.

Position: Director

Appointed: 01 July 2004

Alyson H.

Position: Director

Appointed: 01 July 2004

Carole N.

Position: Director

Appointed: 31 October 1985

Resigned: 10 June 2020

Carole N.

Position: Secretary

Appointed: 31 October 1985

Resigned: 05 February 2020

Samuel R.

Position: Director

Appointed: 31 October 1985

Resigned: 31 October 2000

Kenneth R.

Position: Director

Appointed: 31 October 1985

Resigned: 31 October 2000

Robert N.

Position: Director

Appointed: 31 October 1985

Resigned: 10 June 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Graeme N. This PSC and has 25-50% shares. The second one in the persons with significant control register is Alyson H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Graeme N.

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

Alyson H.

Notified on 5 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert N.

Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth131 187150 218230 463      
Balance Sheet
Cash Bank On Hand   5 1711 53062 9295 42217 9995 760
Current Assets272 132234 090344 094317 838309 631408 666345 117424 477411 220
Debtors   312 667308 101345 737339 695406 478405 460
Net Assets Liabilities  230 463237 527216 527198 011187 540175 059117 871
Property Plant Equipment   1 07266442 99132 07521 41710 988
Net Assets Liabilities Including Pension Asset Liability131 187150 218230 463      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve130 187149 218229 463      
Shareholder Funds131 187150 218230 463      
Other
Accumulated Depreciation Impairment Property Plant Equipment   91 29091 69877 66588 58199 239109 668
Average Number Employees During Period   111111111011
Creditors  105 11171 38393 768110 44985 704183 424259 850
Fixed Assets23 22412 2121 4801 07266442 99132 07521 41710 988
Increase From Depreciation Charge For Year Property Plant Equipment    408 10 91610 65810 429
Net Current Assets Liabilities130 953153 743238 983246 455215 863298 217259 413241 053151 370
Property Plant Equipment Gross Cost   92 36292 362120 656120 656120 656120 656
Total Assets Less Current Liabilities154 177165 955240 463247 527216 527341 208291 488262 470162 358
Amount Specific Advance Or Credit Directors   30 65330 65330 653169 71830 282121 000
Amount Specific Advance Or Credit Made In Period Directors    32 801    
Amount Specific Advance Or Credit Repaid In Period Directors      371 30 282
Creditors Due After One Year22 99015 73710 000      
Creditors Due Within One Year141 17980 347105 111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 8th, March 2019
Free Download (2 pages)

Company search

Advertisements