Background WavePink WaveYellow Wave

CRS ELECTRONICS LIMITED (04334981)

CRS ELECTRONICS LIMITED (04334981) is an active UK company. incorporated on 5 December 2001. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (26120) and 1 other business activities. CRS ELECTRONICS LIMITED has been registered for 24 years. Current directors include MILLER, Steven David, WOOTTON, Christopher.

Company Number
04334981
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Unit A2 Fleming Centre, Crawley, RH10 9NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
MILLER, Steven David, WOOTTON, Christopher
SIC Codes
26120, 26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS ELECTRONICS LIMITED

CRS ELECTRONICS LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120) and 1 other business activity. CRS ELECTRONICS LIMITED was registered 24 years ago.(SIC: 26120, 26512)

Status

active

Active since 24 years ago

Company No

04334981

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

A B I SCIENTIFIC LIMITED
From: 5 December 2001To: 7 April 2003
Contact
Address

Unit A2 Fleming Centre Fleming Way Crawley, RH10 9NF,

Previous Addresses

2 Riverside Stanstead Abbotts Hertfordshire SG12 8AP
From: 5 December 2001To: 11 January 2016
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Left
May 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MILLER, Steven David

Active
Fleming Centre, CrawleyRH10 9NF
Born October 1975
Director
Appointed 01 Jun 2024

WOOTTON, Christopher

Active
Fleming Way, CrawleyRH10 9NF
Born August 1963
Director
Appointed 26 Jun 2019

SOUTER, Colin Reginald

Resigned
The Leys Salmons Corner, ColchesterCO6 1RX
Secretary
Appointed 05 Dec 2001
Resigned 17 Mar 2003

SOUTER, Patricia Margaret

Resigned
Deerleap Way, BraintreeCM7 9FH
Secretary
Appointed 18 Mar 2003
Resigned 22 Dec 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 05 Dec 2001

ALEXANDER, Roger James

Resigned
1 Orchard Close, NewportCB11 3QT
Born December 1943
Director
Appointed 05 Dec 2001
Resigned 17 Mar 2003

DOCHERTY, Kevin John

Resigned
Fleming Centre, CrawleyRH10 9NF
Born February 1964
Director
Appointed 01 Oct 2019
Resigned 24 Jun 2024

ERICKSON, Alexander Francis

Resigned
Fleming Centre, CrawleyRH10 9NF
Born April 1982
Director
Appointed 22 Dec 2015
Resigned 30 Sept 2019

PERKINS, Stephen Edward

Resigned
Fleming Centre, CrawleyRH10 9NF
Born April 1974
Director
Appointed 22 Dec 2015
Resigned 07 Jul 2017

SOUTER, Colin Reginald

Resigned
Broxbourne Common, BroxbourneEN10 7QT
Born March 1951
Director
Appointed 05 Dec 2001
Resigned 22 Dec 2015

Persons with significant control

1

Chemigraphic Limited

Active
Fleming Centre, Fleming Way, CrawleyRH10 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Resolution
8 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2016
AAAnnual Accounts
Legacy
21 November 2016
PARENT_ACCPARENT_ACC
Legacy
21 November 2016
GUARANTEE2GUARANTEE2
Legacy
21 November 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
14 December 2001
288bResignation of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation