Crossey-truesdale Retail Group Ltd NEWRY


Crossey-truesdale Retail Group Ltd is a private limited company registered at 129 Dublin Road, Cloughoge, Newry BT35 8ND. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-08-22, this 6-year-old company is run by 1 director and 1 secretary.
Director William C., appointed on 15 January 2022.
Changing the topic to secretaries, we can mention: Craig C., appointed on 04 February 2022.
The last confirmation statement was sent on 2023-05-03 and the deadline for the following filing is 2024-05-17. Additionally, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Crossey-truesdale Retail Group Ltd Address / Contact

Office Address 129 Dublin Road
Office Address2 Cloughoge
Town Newry
Post code BT35 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number NI647563
Date of Incorporation Tue, 22nd Aug 2017
Industry
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Craig C.

Position: Secretary

Appointed: 04 February 2022

William C.

Position: Director

Appointed: 15 January 2022

Johnathon C.

Position: Director

Appointed: 01 January 2018

Resigned: 15 January 2022

Craig C.

Position: Director

Appointed: 22 August 2017

Resigned: 01 January 2018

William C.

Position: Director

Appointed: 22 August 2017

Resigned: 10 October 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is William C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Johnathon C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William C.

Notified on 15 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnathon C.

Notified on 1 February 2021
Ceased on 15 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-212018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 5 8451 89633 07527 513
Current Assets 40 84557 23169 32752 128
Debtors    3 395
Net Assets Liabilities -40 710-84 071-79 446-48 405
Other Debtors    3 395
Property Plant Equipment8 33313 80911 74713 68862 081
Total Inventories 35 00055 33536 25221 220
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 7626 18415 699
Additions Other Than Through Business Combinations Property Plant Equipment 5 4767005 36357 908
Average Number Employees During Period  161628
Bank Overdrafts 13 3037 99230 27047 758
Creditors 95 364153 049162 461162 614
Increase From Depreciation Charge For Year Property Plant Equipment  2 7623 4229 515
Net Current Assets Liabilities -54 519-95 818-93 134-110 486
Other Creditors 68 374122 320105 768113 076
Property Plant Equipment Gross Cost8 33313 80914 50919 87277 780
Taxation Social Security Payable 2 6503 2643 1901 780
Trade Creditors Trade Payables 11 03719 47323 233 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 15th January 2022
filed on: 2nd, June 2023
Free Download (2 pages)

Company search

Advertisements