Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREWSYGMA LIMITED
Company Information for

CREWSYGMA LIMITED

LINK HOUSE, 273 CROWN LANE, HORWICH, BOLTON, GREATER MANCHESTER, BL6 5HY,
Company Registration Number
03494268
Private Limited Company
Active

Company Overview

About Crewsygma Ltd
CREWSYGMA LIMITED was founded on 1998-01-16 and has its registered office in Bolton. The organisation's status is listed as "Active". Crewsygma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREWSYGMA LIMITED
 
Legal Registered Office
LINK HOUSE
273 CROWN LANE, HORWICH
BOLTON
GREATER MANCHESTER
BL6 5HY
Other companies in BL6
 
Filing Information
Company Number 03494268
Company ID Number 03494268
Date formed 1998-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB360086078  
Last Datalog update: 2025-01-05 12:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREWSYGMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREWSYGMA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LESLIE STEWART
Company Secretary 1998-02-03
LINDSAY RUTTER
Director 1998-02-03
ROBERT LESLIE STEWART
Director 1998-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL PRADY
Director 2000-07-01 2008-11-07
PHILIP MAXFIELD
Director 1998-02-03 1999-11-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-16 1998-02-03
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-16 1998-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-07-02CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE STEWART
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-23SECRETARY'S DETAILS CHNAGED FOR ROBERT LESLIE STEWART on 2016-08-16
2023-06-23Director's details changed for Robert Leslie Stewart on 2016-08-16
2023-03-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-26AA01Current accounting period extended from 29/04/19 TO 30/04/19
2019-04-17AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-22AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-12AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-12CH01Director's details changed for Robert Leslie Stewart on 2015-10-16
2016-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT LESLIE STEWART on 2015-10-16
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-25AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-30AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-06AAMDAmended accounts made up to 2012-04-30
2013-02-11AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0116/01/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0116/01/10 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE STEWART / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY RUTTER / 21/01/2010
2009-04-17AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PRADY
2008-04-25363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEWART / 10/05/2007
2008-03-01AA30/04/07 TOTAL EXEMPTION FULL
2007-02-20363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-18363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-14363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-18363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-07-14287REGISTERED OFFICE CHANGED ON 14/07/02 FROM: UNIT ONE VALE INDUSTRIAL ESTATE STAR LANE HORWICH BOLTON LANCASHIRE BL6 5HR
2002-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-12363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-21288aNEW DIRECTOR APPOINTED
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-25288bDIRECTOR RESIGNED
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-15225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99
1999-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-03-30(W)ELRESS386 DIS APP AUDS 03/02/98
1998-03-30(W)ELRESS366A DISP HOLDING AGM 03/02/98
1998-03-30(W)ELRESS252 DISP LAYING ACC 03/02/98
1998-03-27288bDIRECTOR RESIGNED
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-03-27288aNEW DIRECTOR APPOINTED
1998-03-27288bSECRETARY RESIGNED
1998-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-27288aNEW DIRECTOR APPOINTED
1998-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to CREWSYGMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREWSYGMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 3,755
Creditors Due After One Year 2011-04-30 £ 3,755
Creditors Due Within One Year 2012-04-30 £ 102,240
Creditors Due Within One Year 2011-04-30 £ 102,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-29
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREWSYGMA LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-30 £ 72,984
Current Assets 2011-04-30 £ 72,984
Debtors 2012-04-30 £ 52,748
Debtors 2011-04-30 £ 52,748
Stocks Inventory 2012-04-30 £ 20,000
Stocks Inventory 2011-04-30 £ 20,000
Tangible Fixed Assets 2012-04-30 £ 11,023
Tangible Fixed Assets 2011-04-30 £ 11,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREWSYGMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREWSYGMA LIMITED
Trademarks
We have not found any records of CREWSYGMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREWSYGMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as CREWSYGMA LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where CREWSYGMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREWSYGMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREWSYGMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1