Background WavePink WaveYellow Wave

CRS CIVIL ENGINEERING LIMITED (09686843)

CRS CIVIL ENGINEERING LIMITED (09686843) is an active UK company. incorporated on 15 July 2015. with registered office in Burnley. The company operates in the Construction sector, engaged in unknown sic code (42990). CRS CIVIL ENGINEERING LIMITED has been registered for 10 years. Current directors include EYRE, Simon Lee, SENIOR, Paul John.

Company Number
09686843
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
C/O Thurstons Accountancy Ltd Suite 207 Business First Centre, Burnley, BB12 6HH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
EYRE, Simon Lee, SENIOR, Paul John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS CIVIL ENGINEERING LIMITED

CRS CIVIL ENGINEERING LIMITED is an active company incorporated on 15 July 2015 with the registered office located in Burnley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CRS CIVIL ENGINEERING LIMITED was registered 10 years ago.(SIC: 42990)

Status

active

Active since 10 years ago

Company No

09686843

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
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: 29 November 2022To: 1 June 2024
St. Crispin House 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom
From: 15 July 2015To: 29 November 2022
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 16
Loan Secured
Jul 18
Loan Secured
Dec 23
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EYRE, Simon Lee

Active
Bridgewater Close, BurnleyBB11 5TE
Born March 1976
Director
Appointed 15 Jul 2015

SENIOR, Paul John

Active
Bridgewater Close, BurnleyBB11 5TE
Born February 1974
Director
Appointed 15 Jul 2015

TIERCE HOLDINGS LIMITED

Resigned
4 St. Crispin Way, RossendaleBB4 4PW
Corporate director
Appointed 15 Jul 2015
Resigned 15 Jul 2015

Persons with significant control

1

Bridgewater Close, BurnleyBB11 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
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
5 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Incorporation Company
15 July 2015
NEWINCIncorporation