Company NameCrewsygma Limited
DirectorsLindsay Rutter and Robert Leslie Stewart
Company StatusActive
Company Number03494268
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Lindsay Rutter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address212 Babylon Lane
Heath Charnock
Chorley
Lancashire
PR6 9ES
Director NameRobert Leslie Stewart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address8 Sunlaws Street
Glossop
Derbyshire
SK13 8EQ
Secretary NameRobert Leslie Stewart
NationalityBritish
StatusCurrent
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years, 2 months
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunlaws Street
Glossop
Derbyshire
SK13 8EQ
Director NamePhilip Maxfield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1999)
RoleConsulting Engineer
Correspondence Address2 Dunmail Close
Astley Tyldesley
Greater Manchester
M29 7JN
Director NameJonathan Michael Prady
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 November 2008)
RoleStructural Engineer
Correspondence Address28 Wood Sorrel Way
Lowton
Warrington
Cheshire
WA3 2GX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01204 675550
Telephone regionBolton

Location

Registered AddressLink House
273 Crown Lane, Horwich
Bolton
Greater Manchester
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Prady
33.33%
Ordinary
100 at £1Lindsay Rutter
33.33%
Ordinary
100 at £1Robert Leslie Stewart
33.33%
Ordinary

Financials

Year2014
Net Worth-£58,079
Cash£195
Current Liabilities£144,053

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 November 1999Delivered on: 23 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Current accounting period extended from 29 April 2019 to 30 April 2019 (1 page)
17 April 2019Total exemption full accounts made up to 29 April 2018 (8 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300
(5 pages)
12 February 2016Director's details changed for Robert Leslie Stewart on 16 October 2015 (2 pages)
12 February 2016Secretary's details changed for Robert Leslie Stewart on 16 October 2015 (1 page)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300
(5 pages)
12 February 2016Director's details changed for Robert Leslie Stewart on 16 October 2015 (2 pages)
12 February 2016Secretary's details changed for Robert Leslie Stewart on 16 October 2015 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(5 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(5 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 300
(5 pages)
6 November 2013Amended accounts made up to 30 April 2012 (7 pages)
6 November 2013Amended accounts made up to 30 April 2012 (7 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Director's details changed for Robert Leslie Stewart on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lindsay Rutter on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lindsay Rutter on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Robert Leslie Stewart on 21 January 2010 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
7 November 2008Appointment terminated director jonathan prady (1 page)
7 November 2008Appointment terminated director jonathan prady (1 page)
25 April 2008Director and secretary's change of particulars / robert stewart / 10/05/2007 (1 page)
25 April 2008Return made up to 16/01/08; full list of members (4 pages)
25 April 2008Director and secretary's change of particulars / robert stewart / 10/05/2007 (1 page)
25 April 2008Return made up to 16/01/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
20 February 2007Return made up to 16/01/07; full list of members (7 pages)
20 February 2007Return made up to 16/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 July 2006Return made up to 16/01/06; full list of members (7 pages)
18 July 2006Return made up to 16/01/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
8 March 2005Return made up to 16/01/05; full list of members (7 pages)
8 March 2005Return made up to 16/01/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
14 February 2004Return made up to 16/01/04; full list of members (7 pages)
14 February 2004Return made up to 16/01/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2003Return made up to 16/01/03; full list of members (7 pages)
18 February 2003Return made up to 16/01/03; full list of members (7 pages)
14 July 2002Registered office changed on 14/07/02 from: unit one vale industrial estate star lane horwich bolton lancashire BL6 5HR (1 page)
14 July 2002Registered office changed on 14/07/02 from: unit one vale industrial estate star lane horwich bolton lancashire BL6 5HR (1 page)
21 May 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2001Return made up to 16/01/01; full list of members (7 pages)
12 February 2001Return made up to 16/01/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
7 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
15 January 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
15 January 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
15 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Incorporation (12 pages)
16 January 1998Incorporation (12 pages)