Background WavePink WaveYellow Wave

CRS RESOURCE LIMITED (06753229)

CRS RESOURCE LIMITED (06753229) is an active UK company. incorporated on 19 November 2008. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CRS RESOURCE LIMITED has been registered for 17 years. Current directors include MASON, Mark Anthony.

Company Number
06753229
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
7 Henwood Industrial Estate, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MASON, Mark Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS RESOURCE LIMITED

CRS RESOURCE LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CRS RESOURCE LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06753229

LTD Company

Age

17 Years

Incorporated 19 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CRS RESOURCING LIMITED
From: 22 April 2025To: 23 April 2025
CIVIL RAIL SOLUTIONS LTD
From: 19 November 2008To: 22 April 2025
Contact
Address

7 Henwood Industrial Estate Ashford, TN24 8DH,

Previous Addresses

Barrow Hill Maidstone Road Ashford Kent TN24 8TY
From: 27 November 2009To: 5 September 2014
27 Barley Way Ashford Kent TN23 3JA
From: 19 November 2008To: 27 November 2009
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Cleared
May 13
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Jun 16
New Owner
Nov 17
Loan Cleared
Oct 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Owner Exit
Nov 23
Loan Secured
May 24
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MASON, Mark Anthony

Active
Henwood Industrial Estate, AshfordTN24 8DH
Born April 1975
Director
Appointed 19 Nov 2008

BROWNE, Kevin Paul

Resigned
Westbury House, LittlestoneTN28 8QX
Born October 1954
Director
Appointed 19 Nov 2008
Resigned 17 Dec 2008

MASON, Ian Antony Gary

Resigned
Madeira Road, New RomneyTN28 8QX
Born September 1953
Director
Appointed 19 Nov 2008
Resigned 27 Jul 2009

MURRELL, Rosemary Jane

Resigned
Henwood Industrial Estate, AshfordTN24 8DH
Born November 1959
Director
Appointed 04 Jul 2025
Resigned 29 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Anthony Mason

Ceased
Henwood Industrial Estate, AshfordTN24 8DH
Born April 1975

Nature of Control

Right to appoint and remove directors
Notified 19 Nov 2016
Ceased 19 Nov 2016

Mr Mark Anthony Mason

Active
Henwood Industrial Estate, AshfordTN24 8DH
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 April 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Charge Whole Release With Charge Number
12 November 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
7 August 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2010
AA01Change of Accounting Reference Date
Legacy
18 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
395Particulars of Mortgage or Charge
Legacy
21 December 2008
287Change of Registered Office
Legacy
21 December 2008
288bResignation of Director or Secretary
Incorporation Company
19 November 2008
NEWINCIncorporation