Crown Screw Limited OLDBURY


Crown Screw started in year 2005 as Private Limited Company with registration number 05509146. The Crown Screw company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Oldbury at Unit 1 Cross Quays Business Park, Hallbridge Way. Postal code: B69 3HW.

Currently there are 3 directors in the the company, namely Andrew R., Jill P. and Dean P.. In addition one secretary - Dean P. - is with the firm. As of 28 May 2024, there was 1 ex director - Daniel S.. There were no ex secretaries.

Crown Screw Limited Address / Contact

Office Address Unit 1 Cross Quays Business Park, Hallbridge Way
Office Address2 Tividale
Town Oldbury
Post code B69 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509146
Date of Incorporation Thu, 14th Jul 2005
Industry Agents involved in the sale of a variety of goods
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, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Andrew R.

Position: Director

Appointed: 23 December 2010

Jill P.

Position: Director

Appointed: 02 December 2009

Dean P.

Position: Director

Appointed: 14 July 2005

Dean P.

Position: Secretary

Appointed: 14 July 2005

Daniel S.

Position: Director

Appointed: 14 July 2005

Resigned: 08 September 2008

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Dean P. The abovementioned PSC and has 25-50% shares.

Dean P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand45 86939 33183 47885 467368 032401 862228 860145 512
Current Assets988 1211 091 7201 071 3241 136 6961 124 0651 702 1811 847 2872 105 862
Debtors555 690683 861590 902713 503302 689841 771929 0601 241 847
Net Assets Liabilities173 375371 055519 975625 717614 964731 1911 015 0651 244 726
Other Debtors27 63919 53835 10528 17132 85712 57460 18017 573
Property Plant Equipment70 62957 44278 39175 66286 859108 03694 157127 090
Total Inventories386 562368 528396 944337 726453 344461 040689 367 
Other
Accumulated Depreciation Impairment Property Plant Equipment75 32590 59995 621115 392140 488167 553180 924208 536
Additions Other Than Through Business Combinations Property Plant Equipment       60 545
Average Number Employees During Period   1110111112
Bank Borrowings Overdrafts119 50670 30427 502242 764330 758330 758196 212128 939
Corporation Tax Payable43 86579 64364 19159 529101 49576 13086 533 
Creditors137 86382 74731 9606 976332 041330 758196 212128 939
Future Minimum Lease Payments Under Non-cancellable Operating Leases  87 55651 000182 875142 875104 37596 250
Increase From Depreciation Charge For Year Property Plant Equipment 15 27411 75619 77125 09627 06528 46527 612
Net Current Assets Liabilities240 609407 118488 438571 407876 649974 4391 135 0101 278 348
Number Shares Issued Fully Paid  1     
Other Creditors18 35712 4434 4586 9761 28313 90411 52712 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 733   15 094 
Other Disposals Property Plant Equipment  12 400   34 500 
Other Taxation Social Security Payable2 66012 8439 69014 3022 2025 02894 518100 090
Par Value Share  1     
Property Plant Equipment Gross Cost145 954148 041174 013191 054227 347275 589275 081335 626
Provisions For Liabilities Balance Sheet Subtotal 10 75814 89414 37616 50320 52617 89031 773
Total Additions Including From Business Combinations Property Plant Equipment 2 08738 37217 04136 29348 24233 992 
Total Assets Less Current Liabilities311 238464 560566 829647 069963 5081 082 4751 229 1671 405 438
Trade Creditors Trade Payables334 404384 560352 744235 28893 335406 393283 063402 284
Trade Debtors Trade Receivables528 051664 323555 797685 332269 832829 197868 8801 224 274

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 13th, February 2023
Free Download (12 pages)

Company search

Advertisements