Background WavePink WaveYellow Wave

CRS GROUP LIMITED (07907427)

CRS GROUP LIMITED (07907427) is an active UK company. incorporated on 12 January 2012. with registered office in Burnley. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRS GROUP LIMITED has been registered for 14 years. Current directors include EYRE, Simon Lee, SENIOR, Paul John.

Company Number
07907427
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
C/O Thurstons Accountancy Ltd Suite 207 Business First Centre, Burnley, BB12 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
EYRE, Simon Lee, SENIOR, Paul John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS GROUP LIMITED

CRS GROUP LIMITED is an active company incorporated on 12 January 2012 with the registered office located in Burnley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CRS GROUP LIMITED was registered 14 years ago.(SIC: 64203)

Status

active

Active since 14 years ago

Company No

07907427

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TIERCE HOLDINGS LIMITED
From: 12 January 2012To: 24 February 2016
Contact
Address

C/O Thurstons Accountancy Ltd Suite 207 Business First Centre Empire Way Burnley, BB12 6HH,

Previous Addresses

Crown House Bridgewater Close Burnley Lancashire BB11 5TE United Kingdom
From: 25 November 2022To: 1 June 2024
St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
From: 12 January 2012To: 25 November 2022
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Nov 12
Loan Secured
Apr 14
Loan Secured
Feb 15
Share Buyback
Sept 15
Director Left
Oct 15
Capital Reduction
Oct 15
Loan Secured
Jan 16
Loan Secured
Aug 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Dec 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EYRE, Simon Lee

Active
Bridgewater Close, BurnleyBB11 5TE
Born March 1976
Director
Appointed 12 Jan 2012

SENIOR, Paul John

Active
Bridgewater Close, BurnleyBB11 5TE
Born February 1974
Director
Appointed 12 Jan 2012

NUTTER, John Clark

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born March 1971
Director
Appointed 12 Jan 2012
Resigned 14 Oct 2015

SENIOR, Paul John

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born February 1974
Director
Appointed 12 Jan 2012
Resigned 12 Jan 2012

Persons with significant control

2

Mr Paul John Senior

Active
Skipton Road, ColneBB8 8QU
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Lee Eyre

Active
Skipton Road, ColneBB8 8QU
Born March 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Resolution
30 September 2015
RESOLUTIONSResolutions
Resolution
30 September 2015
RESOLUTIONSResolutions
Resolution
30 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
30 September 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Incorporation Company
12 January 2012
NEWINCIncorporation