You are here: bizstats.co.uk > a-z index > 2 list

2crsi Uk Ltd MANCHESTER


Founded in 2003, 2crsi Uk, classified under reg no. 04750746 is an active company. Currently registered at 2 Queensmead Place M17 1PH, Manchester the company has been in the business for twenty one years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2023. Since 8th March 2019 2crsi Uk Ltd is no longer carrying the name Tranquil Pc.

The firm has 2 directors, namely Alain W., Phillip T.. Of them, Phillip T. has been with the company the longest, being appointed on 1 May 2010 and Alain W. has been with the company for the least time - from 4 April 2018. 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 - Susan T. who worked with the the firm until 4 April 2018.

2crsi Uk Ltd Address / Contact

Office Address 2 Queensmead Place
Office Address2 Trafford Park
Town Manchester
Post code M17 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04750746
Date of Incorporation Thu, 1st May 2003
Industry Manufacture of computers and peripheral equipment
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (70 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alain W.

Position: Director

Appointed: 04 April 2018

Phillip T.

Position: Director

Appointed: 01 May 2010

Edgar C.

Position: Director

Appointed: 06 May 2013

Resigned: 04 April 2018

Susan T.

Position: Secretary

Appointed: 05 May 2003

Resigned: 04 April 2018

David T.

Position: Director

Appointed: 05 May 2003

Resigned: 04 April 2018

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 01 May 2003

Resigned: 08 May 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 01 May 2003

Resigned: 08 May 2003

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is 2Crsi Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

2crsi Limited

1 New York Street, Manchester, M1 4AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11283455
Notified on 4 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan T.

Notified on 1 May 2017
Ceased on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tranquil Pc March 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-02-292021-02-28
Balance Sheet
Cash Bank On Hand98 63981 28042 044
Current Assets319 035509 695847 863
Debtors78 69321 956516 493
Net Assets Liabilities455 033400 009442 279
Other Debtors9 0423 100 
Property Plant Equipment145 586332 043325 307
Total Inventories141 703406 459289 326
Other
Accumulated Amortisation Impairment Intangible Assets35 96735 99436 096
Accumulated Depreciation Impairment Property Plant Equipment260 959333 345357 908
Amounts Owed To Group Undertakings 215 268576 983
Average Number Employees During Period101823
Bank Borrowings Overdrafts 62 02928 741
Comprehensive Income Expense49 894-55 024 
Corporation Tax Recoverable 25 66211 410
Creditors30 492277 297605 724
Dividends Paid8 334  
Dividends Paid On Shares 406 
Fixed Assets145 586332 449325 611
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income40 00070 350 
Increase From Amortisation Charge For Year Intangible Assets 27102
Increase From Depreciation Charge For Year Property Plant Equipment 72 38624 563
Intangible Assets 406304
Intangible Assets Gross Cost35 96736 400 
Net Current Assets Liabilities288 543308 970675 499
Other Creditors2 5202 5202 550
Other Taxation Social Security Payable6 20911 20012 949
Profit Loss9 894-125 37442 270
Property Plant Equipment Gross Cost406 545665 388683 215
Provisions For Liabilities Balance Sheet Subtotal-20 904-35 887-46 893
Total Additions Including From Business Combinations Property Plant Equipment 258 84317 827
Total Assets Less Current Liabilities434 129641 4191 001 110
Trade Creditors Trade Payables21 763155 990124 714
Trade Debtors Trade Receivables69 651-6 806505 083

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 29th February 2024 to 30th June 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements