CRS DISPLAY LTD

Register to unlock more data on OkredoRegister

CRS DISPLAY LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07459824

Incorporation date

03/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon24/02/2026
Notice of extension of period of Administration
dot icon21/10/2025
Administrator's progress report
dot icon13/06/2025
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-13
dot icon28/04/2025
Administrator's progress report
dot icon03/12/2024
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 2nd Floor, 9 Portland Street Manchester M1 3BE on 2024-12-03
dot icon27/11/2024
Registered office address changed from 3 Second Way Wembley Middlesex HA9 0YJ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-11-27
dot icon15/11/2024
Appointment of an administrator
dot icon15/11/2024
Statement of administrator's proposal
dot icon28/08/2024
Registration of charge 074598240001, created on 2024-08-28
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon12/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon16/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/05/2020
Compulsory strike-off action has been discontinued
dot icon08/05/2020
Confirmation statement made on 2019-11-03 with no updates
dot icon08/05/2020
Director's details changed for Rajesh Bhudiya on 2020-05-08
dot icon08/05/2020
Registered office address changed from 46-50 Standard Road London NW10 6EU England to 3 Second Way Wembley Middlesex HA9 0YJ on 2020-05-08
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-03 with no updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon29/09/2016
Appointment of Mr Chatten Hirani as a director on 2016-08-06
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Termination of appointment of Sanjay Bhudia as a director on 2016-03-14
dot icon14/03/2016
Registered office address changed from 43 Beaufort Avenue Harrow HA3 8PF to 46-50 Standard Road London NW10 6EU on 2016-03-14
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon22/03/2012
Register inspection address has been changed
dot icon13/01/2011
Certificate of change of name
dot icon13/01/2011
Change of name notice
dot icon14/12/2010
Termination of appointment of Chatten Hirani as a director
dot icon03/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.03K
-
0.00
23.10K
-
2022
4
38.10K
-
0.00
-
-
2022
4
38.10K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

38.10K £Ascended52.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirani, Chatten Kumar Dilip
Director
06/08/2016 - Present
2
Bhudiya, Rajesh
Director
03/12/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6
NELSON'S DISTILLERY & SCHOOL LTDDaisybank House 17-19 Leek Road, Cheadle, Stoke-On-Trent ST10 1JE
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

11860729

Reg. date:

05/03/2019

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About CRS DISPLAY LTD

CRS DISPLAY LTD is an(a) In Administration company incorporated on 03/12/2010 with the registered office located at 1 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRS DISPLAY LTD?

toggle

CRS DISPLAY LTD is currently In Administration. It was registered on 03/12/2010 .

Where is CRS DISPLAY LTD located?

toggle

CRS DISPLAY LTD is registered at 1 Hardman Street, Spinningfields, Manchester M3 3HF.

What does CRS DISPLAY LTD do?

toggle

CRS DISPLAY LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CRS DISPLAY LTD have?

toggle

CRS DISPLAY LTD had 4 employees in 2022.

What is the latest filing for CRS DISPLAY LTD?

toggle

The latest filing was on 24/02/2026: Notice of extension of period of Administration.