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

Crnp Legal Limited MACCLESFIELD


Crnp Legal Limited is a private limited company that can be found at Westminster House, 10 Westminster Road, Macclesfield SK10 1BX. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2019-04-24, this 5-year-old company is run by 2 directors.
Director Colin R., appointed on 12 August 2019. Director Hilary B., appointed on 24 April 2019.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2023-09-25 and the deadline for the following filing is 2024-10-09. Likewise, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Crnp Legal Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11961886
Date of Incorporation Wed, 24th Apr 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Colin R.

Position: Director

Appointed: 12 August 2019

Hilary B.

Position: Director

Appointed: 24 April 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Colin R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hilary B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin R.

Notified on 12 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary B.

Notified on 24 April 2019
Ceased on 12 August 2019
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 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 8704 86524 69917 159
Current Assets34 53893 54698 98480 421
Debtors26 66888 68174 28563 262
Other Debtors6 72278 92465 85163 262
Property Plant Equipment5002501 4431 264
Other
Amount Specific Advance Or Credit Directors 52 29864 87162 282
Amount Specific Advance Or Credit Made In Period Directors 52 29864 87183 911
Amount Specific Advance Or Credit Repaid In Period Directors  52 29886 500
Accumulated Depreciation Impairment Property Plant Equipment2505001 4722 465
Average Number Employees During Period2222
Creditors20 22143 15436 69230 103
Increase From Depreciation Charge For Year Property Plant Equipment250250972993
Net Current Assets Liabilities14 31750 39262 29250 318
Other Creditors5 1291 5121 0501 105
Other Taxation Social Security Payable15 09241 64235 64228 998
Property Plant Equipment Gross Cost7507502 9153 729
Total Additions Including From Business Combinations Property Plant Equipment750 2 165814
Total Assets Less Current Liabilities14 81750 64263 73551 582
Trade Debtors Trade Receivables19 9469 7578 434 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
Free Download (6 pages)

Company search