Crp Draughting Limited

General information

Name:

Crp Draughting Ltd

Office Address:

C/o Beever And Struthers One Express 1 George Leigh Street M4 5DL Manchester

Number: 02511619

Incorporation date: 1990-06-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crp Draughting came into being in 1990 as a company enlisted under no 02511619, located at M4 5DL Manchester at C/o Beever And Struthers One Express. The firm has been in business for thirty four years and its status at the time is active. This business's registered with SIC code 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. 2022/05/31 is the last time when company accounts were filed.

There's 1 director at present controlling this company, specifically Clive P. who has been carrying out the director's duties for thirty four years. In order to provide support to the directors, the company has been utilizing the expertise of Samantha P. as a secretary since the appointment on 1997-04-06.

Executives with significant control over the firm are: Clive P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Samantha P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha P.

Role: Secretary

Appointed: 06 April 1997

Latest update: 29 January 2024

Clive P.

Role: Director

Appointed: 13 June 1991

Latest update: 29 January 2024

People with significant control

Clive P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Samantha P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 January 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 February 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 February 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

St. George's House 215 - 219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2013

Address:

St. George's House 215 - 219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2014

Address:

St. George's House 215 - 219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2015

Address:

St. George's House 215 - 219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2016

Address:

St. George's House 215 - 219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
33
Company Age

Closest Companies - by postcode