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
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- CRN CONTRACT SERVICES LIMITED
- Company number
- 03312109
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Feb 1997
Age - 29 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
- 69
- 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
- 61
- 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
- 50
- 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
- 58
- 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.