Crosby Tool Hire & Repair Centre Ltd LIVERPOOL


Crosby Tool Hire & Repair Centre started in year 2014 as Private Limited Company with registration number 09075213. The Crosby Tool Hire & Repair Centre company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 173 College Road. Postal code: L23 3AT.

The company has one director. Neil K., appointed on 6 June 2014. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Edward O., Peter T. and others listed below. There were no ex secretaries.

Crosby Tool Hire & Repair Centre Ltd Address / Contact

Office Address 173 College Road
Town Liverpool
Post code L23 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09075213
Date of Incorporation Fri, 6th Jun 2014
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Neil K.

Position: Director

Appointed: 06 June 2014

Edward O.

Position: Director

Appointed: 06 June 2014

Resigned: 31 March 2015

Peter T.

Position: Director

Appointed: 06 June 2014

Resigned: 10 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Neil K. The abovementioned PSC and has 25-50% shares.

Neil K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 9932 4996 10521 0766 207   
Current Assets1 8513 6765 18212 28826 25911 89027 17222 18624 528
Debtors3322 6832 6836 1835 1835 683   
Net Assets Liabilities 4 0609 6939 59516 34113 09515 38310 52811 469
Property Plant Equipment 18 52021 02013 0207 5204 770   
Cash Bank In Hand1 519993       
Net Assets Liabilities Including Pension Asset Liability-7984 060       
Tangible Fixed Assets11 55418 520       
Reserves/Capital
Called Up Share Capital34       
Profit Loss Account Reserve-8014 056       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     9609601 4601 460
Accumulated Depreciation Impairment Property Plant Equipment 14 25023 25031 25036 75039 500   
Additions Other Than Through Business Combinations Property Plant Equipment  11 500      
Average Number Employees During Period 11112222
Bank Overdrafts  1      
Creditors 18 13616 50915 71317 4382 60513 5999 70512 099
Fixed Assets     4 7702 77012 8419 841
Increase From Depreciation Charge For Year Property Plant Equipment  9 000 5 5002 750   
Net Current Assets Liabilities-12 352-14 460-11 327-3 4258 8219 28513 57312 48112 429
Other Creditors 18 13616 23715 24814 5201 194   
Property Plant Equipment Gross Cost 32 77044 27044 27044 27044 270   
Taxation Social Security Payable  2714652 9182 371   
Total Assets Less Current Liabilities     14 05516 34325 32222 270
Trade Debtors Trade Receivables 2 6832 6836 1835 1835 683   
Capital Employed-7984 060       
Creditors Due Within One Year14 20318 136       
Number Shares Allotted34       
Number Shares Allotted Increase Decrease During Period31       
Par Value Share11       
Share Capital Allotted Called Up Paid34       
Tangible Fixed Assets Additions17 55420 216       
Tangible Fixed Assets Cost Or Valuation17 55432 770       
Tangible Fixed Assets Depreciation6 00014 250       
Tangible Fixed Assets Depreciation Charged In Period6 0009 500       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 250       
Tangible Fixed Assets Disposals 5 000       
Value Shares Allotted Increase Decrease During Period31       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (2 pages)

Company search

Advertisements