Crystal Assassin Limited MANCHESTER


Founded in 2015, Crystal Assassin, classified under reg no. 09742189 is a active - proposal to strike off company. Currently registered at 29 Moston Lane M40 9WB, Manchester the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2019-08-31. Since 2021-03-24 Crystal Assassin Limited is no longer carrying the name Carmyl Rail.

Crystal Assassin Limited Address / Contact

Office Address 29 Moston Lane
Town Manchester
Post code M40 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09742189
Date of Incorporation Thu, 20th Aug 2015
Industry Construction of railways and underground railways
End of financial Year 31st August
Company age 9 years old
Account next due date Mon, 31st May 2021 (1059 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Wed, 6th Apr 2022 (2022-04-06)
Last confirmation statement dated Tue, 23rd Mar 2021

Company staff

Christopher J.

Position: Director

Appointed: 01 March 2021

Chad R.

Position: Director

Appointed: 20 August 2015

Resigned: 01 March 2021

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Christopher J. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Chad R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher J.

Notified on 1 March 2021
Nature of control: 75,01-100% shares

Chad R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Carmyl Rail March 24, 2021
Richards Resourcing November 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Net Worth2 775   
Balance Sheet
Cash Bank On Hand 29  
Current Assets5 0215 6666 058 
Debtors5 0215 6376 0584 970
Net Assets Liabilities2 77592210245
Other Debtors4 2535 2985 2793 961
Property Plant Equipment2 250 930698
Net Assets Liabilities Including Pension Asset Liability2 775   
Tangible Fixed Assets2 250   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve2 774   
Shareholder Funds2 775   
Other
Accumulated Depreciation Impairment Property Plant Equipment750 233465
Additions Other Than Through Business Combinations Property Plant Equipment  1 163 
Average Number Employees During Period 111
Bank Overdrafts  4327
Creditors4 4965 5746 7685 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment -750  
Disposals Property Plant Equipment -3 000  
Increase From Depreciation Charge For Year Property Plant Equipment  233232
Net Current Assets Liabilities52592-710-320
Other Creditors4 4965 4766 6584 660
Property Plant Equipment Gross Cost3 000 1 1631 163
Provisions For Liabilities Balance Sheet Subtotal  10133
Total Assets Less Current Liabilities 92220378
Total Borrowings  4327
Trade Creditors Trade Payables 9867603
Trade Debtors Trade Receivables7683397791 009
Amount Specific Advance Or Credit Directors 4 9852061 690
Amount Specific Advance Or Credit Made In Period Directors   1 484
Amount Specific Advance Or Credit Repaid In Period Directors  -4 780 
Director Remuneration 8 1028 2768 509
Consideration For Shares Issued1   
Creditors Due Within One Year4 496   
Fixed Assets2 250   
Nominal Value Shares Issued1   
Number Shares Allotted1   
Number Shares Issued1   
Par Value Share1   
Value Shares Allotted1   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
Free Download (1 page)

Company search