CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CR PLUS LIMITED
Company
CR PLUS
Phone:
01543 223 393
A⁺
rating
KEY FINANCES
Year
2017
Assets
£205.62k
▲ £152.12k (284.37 %)
Cash
£0k
▼ £-20.78k (-100.00 %)
Liabilities
£66.67k
▲ £48.76k (272.30 %)
Net Worth
£138.95k
▲ £103.36k (290.44 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Bolton
Company name
CR PLUS LIMITED
Company number
05426066
VAT
GB861772894
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Apr 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.crplus.co.uk
Phones
01543 223 393
Registered Address
67 CHORLEY OLD ROAD,
BOLTON,
LANCASHIRE,
BL1 3AJ
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
LAST EVENTS
19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 3,060
See Also
CQMS LIMITED
CR CARPENTRY LIMITED
CR SMITH PROJECT MANAGEMENT LTD
CR SYSTEMS LIMITED
CRAB CLINICAL INFORMATICS LTD
CRABTREE CONSTRUCTION LIMITED
Last update 2018
CR PLUS LIMITED DIRECTORS
Marjorie Blundell
Acting
Appointed
01 January 2016
Role
Secretary
Address
67 Chorley Old Road, Bolton, Lancashire, BL1 3AJ
Name
BLUNDELL, Marjorie
Antony Parton
Acting
PSC
Appointed
15 April 2005
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
New Stoneywell Farm, Stoneywell Lane, Longdon Green, Staffordshire, WS15 4NP
Country Of Residence
England
Name
PARTON, Antony
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Richard Eric Pyatt
Acting
Appointed
16 April 2012
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
181 Dower Road, Sutton Coldfield, West Midlands, England, B75 6SZ
Country Of Residence
England
Name
PYATT, Richard Eric
Marjorie Blundell
Resigned
Appointed
15 April 2005
Resigned
31 December 2015
Role
Secretary
Nationality
British
Address
8 Hurst Brook, Coppull, Lancashire, PR7 4QT
Name
BLUNDELL, Marjorie
ENERGIZE SECRETARY LIMITED
Resigned
Appointed
15 April 2005
Resigned
19 April 2005
Role
Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED
Stephen Blundell
Resigned
Appointed
22 April 2006
Resigned
31 December 2015
Occupation
Operations Manager
Role
Director
Age
76
Nationality
British
Address
8 Hurstbrook, Coppull, Lancashire, PR7 4QT
Country Of Residence
England
Name
BLUNDELL, Stephen
Brian Allan Davies
Resigned
Appointed
01 November 2005
Resigned
01 January 2012
Occupation
Technical Manager
Role
Director
Age
78
Nationality
British
Address
66 Everest Avenue, Llanishen, Cardiff, South Glamorgan, CF14 5AQ
Country Of Residence
England
Name
DAVIES, Brian Allan
ENERGIZE DIRECTOR LIMITED
Resigned
Appointed
15 April 2005
Resigned
19 April 2005
Role
Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.