Crown Bedroom Design Ltd MANCHESTER


Founded in 2005, Crown Bedroom Design, classified under reg no. 05432569 is an active company. Currently registered at Rico House George Street M25 9WS, Manchester the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Jeffrey S., appointed on 27 April 2005. In addition, a secretary was appointed - Lynette S., appointed on 27 April 2005. As of 28 May 2024, there was 1 ex secretary - Bernard O.. There were no ex directors.

Crown Bedroom Design Ltd Address / Contact

Office Address Rico House George Street
Office Address2 Prestwich
Town Manchester
Post code M25 9WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05432569
Date of Incorporation Thu, 21st Apr 2005
Industry Other building completion and finishing
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Lynette S.

Position: Secretary

Appointed: 27 April 2005

Jeffrey S.

Position: Director

Appointed: 27 April 2005

Rachel O.

Position: Nominee Director

Appointed: 21 April 2005

Resigned: 27 April 2005

Bernard O.

Position: Secretary

Appointed: 21 April 2005

Resigned: 27 April 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Lynette S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jeff S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynette S.

Notified on 21 September 2020
Nature of control: 25-50% shares

Jeff S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   31 81134 26546 47350 62049 42361 53038 31148 238
Net Assets Liabilities   75833 59063 08966 17063 07373 15148 41942 406
Property Plant Equipment   1 3301 0401 090872698558446 
Cash Bank In Hand16 26626 77226 77231 811       
Intangible Fixed Assets30 00030 00030 00030 000       
Net Assets Liabilities Including Pension Asset Liability22 948-3 81031 406758       
Tangible Fixed Assets2 1801 7001 7001 330       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve22 848-3 91031 306658       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 04716 33716 67716 89517 06917 20917 32117 767
Additions Other Than Through Business Combinations Property Plant Equipment     390     
Average Number Employees During Period   22222222
Corporation Tax Payable   10 02710 89210 72611 09510 80813 1878 29913 178
Creditors   62 38331 71514 47415 32217 04818 93720 33835 832
Fixed Assets32 18031 70031 70031 33031 04031 09030 87230 69830 55830 44630 000
Increase From Depreciation Charge For Year Property Plant Equipment    290340218174140112446
Intangible Assets   30 00030 00030 00030 00030 00030 00030 00030 000
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-9 232-35 510-294-30 5722 55031 99935 29832 37542 59317 97312 406
Other Creditors   50 56719 8592 2521 5191 9831 4197 95120 132
Other Taxation Social Security Payable   1 7899641 4962 7084 2574 3314 0882 522
Property Plant Equipment Gross Cost   17 37717 37717 76717 76717 76717 76717 76717 767
Capital Employed22 948-3 81031 406758       
Creditors Due Within One Year25 49862 28227 06662 383       
Intangible Fixed Assets Cost Or Valuation30 000 30 00030 000       
Number Shares Allotted  100100       
Par Value Share  11       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation17 377 17 37717 377       
Tangible Fixed Assets Depreciation15 197 15 67716 047       
Tangible Fixed Assets Depreciation Charged In Period  480370       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
Free Download (6 pages)

Company search

Advertisements