Crystalline Granite Specialists Limited COVENTRY


Founded in 2014, Crystalline Granite Specialists, classified under reg no. 08983887 is an active company. Currently registered at 28 Delaware Road CV3 6LX, Coventry the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Ian W., Ricky J. and Adrian M.. Of them, Ricky J., Adrian M. have been with the company the longest, being appointed on 3 December 2014 and Ian W. has been with the company for the least time - from 22 November 2022. As of 4 May 2024, there were 2 ex directors - Dale A., Charlotte M. and others listed below. There were no ex secretaries.

Crystalline Granite Specialists Limited Address / Contact

Office Address 28 Delaware Road
Office Address2 Styvechale
Town Coventry
Post code CV3 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983887
Date of Incorporation Tue, 8th Apr 2014
Industry Other building completion and finishing
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ian W.

Position: Director

Appointed: 22 November 2022

Ricky J.

Position: Director

Appointed: 03 December 2014

Adrian M.

Position: Director

Appointed: 03 December 2014

Dale A.

Position: Director

Appointed: 17 September 2018

Resigned: 31 August 2021

Charlotte M.

Position: Director

Appointed: 08 April 2014

Resigned: 31 March 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Ricky J. This PSC and has 75,01-100% shares.

Ricky J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 43517 77774 08057 81648 402
Current Assets197 735130 163298 313157 498126 347
Debtors121 300112 386224 23399 68277 945
Net Assets Liabilities107 98166 53499 10768 58878 598
Other Debtors11 99021 87681 02869 48743 195
Property Plant Equipment75 415131 769170 444144 621149 473
Other
Accumulated Depreciation Impairment Property Plant Equipment82 053122 532167 059216 566262 195
Average Number Employees During Period1414162123
Bank Borrowings Overdrafts  8 33310 00010 000
Corporation Tax Payable17 457 18 11734 72715 780
Creditors136 172104 492201 47395 19081 572
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 16631 677
Disposals Property Plant Equipment   20 38057 688
Fixed Assets75 415131 769170 444144 621149 473
Increase From Depreciation Charge For Year Property Plant Equipment 40 47944 52761 67377 305
Net Current Assets Liabilities61 56325 67196 84062 30844 775
Other Creditors39 35036 60952 19150 46354 973
Other Taxation Social Security Payable79 36567 883122 832 819
Property Plant Equipment Gross Cost157 468254 301337 502361 187411 668
Provisions For Liabilities Balance Sheet Subtotal14 32925 03632 38427 47827 605
Total Additions Including From Business Combinations Property Plant Equipment   44 065108 169
Total Assets Less Current Liabilities136 978157 440267 284206 929194 248
Trade Debtors Trade Receivables109 31090 510143 20530 19534 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 30th March 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements