Background WavePink WaveYellow Wave

CRS GAS SOLUTIONS LIMITED (10528451)

CRS GAS SOLUTIONS LIMITED (10528451) is an active UK company. incorporated on 15 December 2016. with registered office in Newark. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 3 other business activities. CRS GAS SOLUTIONS LIMITED has been registered for 9 years. Current directors include CLARKE, Cheryl Susan Ann, ROGAN, Gavin William, SIMMONS, Guy Cameron and 1 others.

Company Number
10528451
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
14 London Road, Newark, NG24 1TW
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
CLARKE, Cheryl Susan Ann, ROGAN, Gavin William, SIMMONS, Guy Cameron, SIMMONS, Karl Darren
SIC Codes
42210, 42990, 43220, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS GAS SOLUTIONS LIMITED

CRS GAS SOLUTIONS LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 3 other business activities. CRS GAS SOLUTIONS LIMITED was registered 9 years ago.(SIC: 42210, 42990, 43220, 71121)

Status

active

Active since 9 years ago

Company No

10528451

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

14 London Road Newark, NG24 1TW,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Loan Secured
Feb 19
Director Left
Mar 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARKE, Cheryl Susan Ann

Active
NewarkNG24 1TW
Born April 1969
Director
Appointed 15 Dec 2016

ROGAN, Gavin William

Active
NewarkNG24 1TW
Born June 1978
Director
Appointed 15 Dec 2016

SIMMONS, Guy Cameron

Active
NewarkNG24 1TW
Born October 1969
Director
Appointed 03 Sept 2018

SIMMONS, Karl Darren

Active
NewarkNG24 1TW
Born October 1966
Director
Appointed 03 Sept 2018

PHILLIPS, Ian

Resigned
NewarkNG24 1TW
Born April 1957
Director
Appointed 12 Oct 2018
Resigned 20 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Gavin William Rogan

Ceased
NewarkNG24 1TW
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 19 Sept 2018

Miss Cheryl Susan Ann Clarke

Ceased
NewarkNG24 1TW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 January 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Incorporation Company
15 December 2016
NEWINCIncorporation