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

C.r.s. Electrical Supplies Limited LONDON


C.r.s. Electrical Supplies started in year 1992 as Private Limited Company with registration number 02709528. The C.r.s. Electrical Supplies company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 155 Larkhall Lane. Postal code: SW4 6RF. Since 28th January 2002 C.r.s. Electrical Supplies Limited is no longer carrying the name C.r.s. (electrical Wholesalers).

The firm has 5 directors, namely Keith A., Simon G. and Chris H. and others. Of them, Keith A., Simon G., Chris H., Samantha A., Paul D. have been with the company the longest, being appointed on 15 July 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Steven G. who worked with the the firm until 1 May 2002.

C.r.s. Electrical Supplies Limited Address / Contact

Office Address 155 Larkhall Lane
Town London
Post code SW4 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709528
Date of Incorporation Fri, 24th Apr 1992
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Keith A.

Position: Director

Appointed: 15 July 2022

Simon G.

Position: Director

Appointed: 15 July 2022

Chris H.

Position: Director

Appointed: 15 July 2022

Samantha A.

Position: Director

Appointed: 15 July 2022

Paul D.

Position: Director

Appointed: 15 July 2022

Steven G.

Position: Director

Resigned: 15 July 2022

Christopher D.

Position: Director

Resigned: 15 July 2022

Ronald G.

Position: Director

Appointed: 01 May 2002

Resigned: 15 July 2022

Steven G.

Position: Secretary

Appointed: 24 April 1993

Resigned: 01 May 2002

Geoffrey Z.

Position: Nominee Secretary

Appointed: 24 April 1992

Resigned: 24 April 1993

Irene P.

Position: Nominee Director

Appointed: 24 April 1992

Resigned: 24 April 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is C.r.s. Electrical (Holdings) Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Steven G. This PSC owns 25-50% shares and has 25-50% voting rights.

C.R.S. Electrical (Holdings) Limited

155 Larkhall Lane, London, SW4 6RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 11704113
Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven G.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

C.r.s. (electrical Wholesalers) January 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-04-30
Balance Sheet
Cash Bank On Hand64 067353 165203 485290 166556 012493 286299 065103 442
Current Assets1 146 5001 400 1441 347 8591 497 0271 536 7342 012 9781 866 8801 468 548
Debtors699 068665 398767 788845 046608 4701 032 4561 105 4201 365 106
Net Assets Liabilities1 027 1661 053 4171 112 2231 227 6411 332 3311 469 8941 507 7392 001 630
Other Debtors100 6251 6759 84213 4718 89635 6578 89617 965
Property Plant Equipment321 855336 226338 415328 976321 212322 554328 129670 000
Total Inventories383 365381 581376 586361 815372 252487 236462 395 
Other
Accumulated Depreciation Impairment Property Plant Equipment208 977210 963227 678241 552253 105248 834261 956 
Amounts Owed By Related Parties   33 00094 349180 128307 308577 442
Average Number Employees During Period2226 2424222221
Bank Borrowings Overdrafts    50 000  187
Comprehensive Income Expense       493 891
Corporation Tax Payable28 29117 82126 60639 89336 32153 40424 77611 095
Creditors434 016671 090563 016589 00350 000857 192676 694126 342
Dividends Paid      60 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  141 79291 29256 75040 08327 08331 496
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       384 181
Increase From Depreciation Charge For Year Property Plant Equipment 12 73716 71513 87411 55317 06713 12212 027
Net Current Assets Liabilities712 484729 054784 843908 0241 069 0991 155 7861 190 1861 342 206
Number Shares Issued Fully Paid  1 000     
Other Creditors 1 06988 253110 462119 320142 781103 4326 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 338 273 983
Other Disposals Property Plant Equipment     27 377 381 006
Other Taxation Social Security Payable28 65127 34375 76370 05796 00776 54769 787108 395
Par Value Share  1     
Profit Loss      97 845109 710
Property Plant Equipment Gross Cost530 832547 189566 093570 528574 317571 388590 085670 000
Provisions For Liabilities Balance Sheet Subtotal7 17311 86311 0359 3597 9808 44610 57610 576
Total Additions Including From Business Combinations Property Plant Equipment 30 45218 9044 4353 78924 44818 69776 740
Total Assets Less Current Liabilities1 034 3391 065 2801 123 2581 237 0001 390 3111 478 3401 518 3152 012 206
Total Increase Decrease From Revaluations Property Plant Equipment       384 181
Trade Creditors Trade Payables292 847497 600372 394368 591215 987584 460478 699 
Trade Debtors Trade Receivables905 787682 551757 946798 575505 225816 671789 216769 699
Accrued Liabilities Deferred Income84 22783 813      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 751      
Disposals Property Plant Equipment 14 095      
Prepayments Accrued Income6 0216 021      
Recoverable Value-added Tax7 430       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements