CRS RESOURCE LIMITED

Register to unlock more data on OkredoRegister

CRS RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06753229

Incorporation date

19/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Henwood Industrial Estate, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2008)
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon07/08/2025
Change of details for Mr Mark Anthony Mason as a person with significant control on 2025-07-31
dot icon06/08/2025
Director's details changed for Mr Mark Anthony Mason on 2025-07-31
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Rosemary Jane Murrell as a director on 2025-07-29
dot icon10/07/2025
Appointment of Mrs Rosemary Jane Murrell as a director on 2025-07-04
dot icon16/06/2025
Registration of charge 067532290012, created on 2025-06-10
dot icon13/06/2025
Satisfaction of charge 067532290011 in full
dot icon13/05/2025
Satisfaction of charge 067532290010 in full
dot icon23/04/2025
Certificate of change of name
dot icon22/04/2025
Certificate of change of name
dot icon22/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Registration of charge 067532290011, created on 2024-05-10
dot icon23/04/2024
Director's details changed for Mr Mark Antony Mason on 2009-11-19
dot icon23/04/2024
Change of details for Mr Mark Antony Mason as a person with significant control on 2016-04-06
dot icon02/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon01/12/2023
Change of details for Mr Mark Antony Mason as a person with significant control on 2016-04-06
dot icon01/12/2023
Cessation of Mark Anthony Mason as a person with significant control on 2016-11-19
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon09/11/2021
Registration of charge 067532290010, created on 2021-11-08
dot icon25/10/2021
Satisfaction of charge 067532290009 in full
dot icon25/10/2021
Satisfaction of charge 067532290003 in full
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon29/10/2018
Satisfaction of charge 067532290004 in full
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon16/11/2017
Notification of Mark Antony Mason as a person with significant control on 2016-04-06
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Registration of charge 067532290009, created on 2016-06-20
dot icon21/01/2016
Director's details changed for Mark Antony Mason on 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/11/2015
All of the property or undertaking has been released from charge 067532290004
dot icon27/10/2015
Registration of charge 067532290005, created on 2015-10-21
dot icon27/10/2015
Registration of charge 067532290006, created on 2015-10-21
dot icon27/10/2015
Registration of charge 067532290007, created on 2015-10-21
dot icon27/10/2015
Registration of charge 067532290008, created on 2015-10-21
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon17/11/2014
Registration of charge 067532290004, created on 2014-11-13
dot icon05/09/2014
Registered office address changed from Barrow Hill Maidstone Road Ashford Kent TN24 8TY to 7 Henwood Industrial Estate Ashford Kent TN24 8DH on 2014-09-05
dot icon07/08/2014
All of the property or undertaking has been released from charge 2
dot icon07/08/2014
Satisfaction of charge 2 in full
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Registration of charge 067532290003
dot icon23/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Satisfaction of charge 1 in full
dot icon08/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mark Antony Mason on 2009-11-19
dot icon27/11/2009
Registered office address changed from 27 Barley Way Ashford Kent TN23 3JA on 2009-11-27
dot icon30/07/2009
Appointment terminated director ian mason
dot icon02/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2008
Registered office changed on 21/12/2008 from, westbury house madeira road, littlestone, new romney, kent, TN28 8QX, england
dot icon21/12/2008
Appointment terminated director kevin browne
dot icon19/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.78M
-
0.00
20.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mrs Rosemary Jane Murrell
Director
04/07/2025 - 29/07/2025
22
Mr Mark Anthony Mason
Director
19/11/2008 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRS RESOURCE LIMITED

CRS RESOURCE LIMITED is an(a) Active company incorporated on 19/11/2008 with the registered office located at 7 Henwood Industrial Estate, Ashford, Kent TN24 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRS RESOURCE LIMITED?

toggle

CRS RESOURCE LIMITED is currently Active. It was registered on 19/11/2008 .

Where is CRS RESOURCE LIMITED located?

toggle

CRS RESOURCE LIMITED is registered at 7 Henwood Industrial Estate, Ashford, Kent TN24 8DH.

What does CRS RESOURCE LIMITED do?

toggle

CRS RESOURCE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CRS RESOURCE LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-12-31.