Check the

CRN CONTRACT SERVICES LIMITED

Company
CRN CONTRACT SERVICES LIMITED (03312109)

CRN CONTRACT SERVICES

Phone: 02077 900 140
A⁺ rating

ABOUT CRN CONTRACT SERVICES LIMITED

Established in 1997, CRN has grown as a business, keeping its values at the foundation helping us make a success out of everything we do.

As a team we are committed to ensuring that the decisions we make and the work we do are supported by our values. These include excellence, quality of our work, reliability, promptness, flexibility, courtesy and caring for your business.

We are members of the British Institutes of Facilities Management Services (BIFM) and Cleaning Science (BICS) and operate to their codes of conduct, keeping up-to-date with legislation as well as new ideas and innovations. We are SIA, Contractor plus and Safe Contractor approved and accredited by the contractors Health and Safety Assessment Scheme.

Personally Tailored For Your Business

CRN Contract Services

Welcome to CRN Contract services Limited website. We provide property maintenance services to the Retail, Office, Leisure and residential property sectors, with a full list of services detailed in the services section of this website.

We are a 24/7 service provider with a dedicated team during office hours (09:00 to 17:30) and a help desk operating out of of hours.

KEY FINANCES

Year
2016
Assets
£512.6k ▲ £41.74k (8.87 %)
Cash
£63.54k ▲ £30.2k (90.60 %)
Liabilities
£222.51k ▲ £20.48k (10.14 %)
Net Worth
£290.09k ▲ £21.26k (7.91 %)

REGISTRATION INFO

Company name
CRN CONTRACT SERVICES LIMITED
Company number
03312109
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
crncontractservices.co.uk
Phones
02077 900 140
Registered Address
12 ST GEORGES SQUARE,
NARROW STREET,
LONDON,
E14 8DL

ECONOMIC ACTIVITIES

80100
Private security activities
81100
Combined facilities support activities
81210
General cleaning of buildings
81229
Other building and industrial cleaning activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 100

CHARGES

21 February 2007
Status
Outstanding
Delivered
23 February 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

1 December 2005
Status
Outstanding
Delivered
6 December 2005
Persons entitled
National Westminster Bank PLC
Description
The property k/a 560 commercial road london t/n 380176. by…

See Also


Last update 2018

CRN CONTRACT SERVICES LIMITED DIRECTORS

Christopher John Picton

  Acting
Appointed
04 February 1997
Occupation
Recruitment
Role
Director
Age
68
Nationality
British
Address
12 St Georges Square, Narrow Street, London, E14 8DL
Country Of Residence
England
Name
PICTON, Christopher John

Michael Herbert Schumacher

  Acting
Appointed
05 February 2013
Occupation
Commercial Director
Role
Director
Age
60
Nationality
German
Address
12 St Georges Square, Narrow Street, London, E14 8DL
Country Of Residence
England
Name
SCHUMACHER, Michael Herbert

Anetta Chmielnicka

  Resigned
Appointed
24 January 2005
Resigned
15 July 2010
Role
Secretary
Address
200 Churchbury Road, Eltham, London, SE9 5JA
Name
CHMIELNICKA, Anetta

Christopher John Picton

  Resigned PSC
Appointed
04 February 1997
Resigned
04 February 1999
Occupation
Recruitment
Role
Secretary
Nationality
British
Address
12 St Georges Square, Narrow Street, London, E14 8DL
Name
PICTON, Christopher John
Notified On
4 February 2017
Nature Of Control
Ownership of shares – 75% or more

Murial Beatrice Picton

  Resigned
Appointed
04 February 1999
Resigned
08 January 2001
Role
Secretary
Address
33 Huntingdon, Off Chapel Lane Cradley, Malvern, Worcestershire, WR13 5JZ
Name
PICTON, Murial Beatrice

Robert George Stockport

  Resigned
Appointed
08 January 2001
Resigned
24 January 2005
Role
Secretary
Address
Number 1 Mullan House, 87 Nelson Street Stepney, London, E1 2DZ
Name
STOCKPORT, Robert George

JPCORS LIMITED

  Resigned
Appointed
04 February 1997
Resigned
04 February 1997
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

Anetta Chmielnicka

  Resigned
Appointed
24 January 2005
Resigned
15 July 2010
Occupation
Recruitment
Role
Director
Age
49
Nationality
Polish
Address
200 Churchbury Road, Eltham, London, SE9 5JA
Country Of Residence
United Kingdom
Name
CHMIELNICKA, Anetta

Steven Keith Edwards

  Resigned
Appointed
04 February 1997
Resigned
27 May 1998
Occupation
Recruitment
Role
Director
Age
57
Nationality
British
Address
14 Dunblane Road, Eltham, London, SE9 6RS
Name
EDWARDS, Steven Keith

JPCORD LIMITED

  Resigned
Appointed
04 February 1997
Resigned
04 February 1997
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.