4 Crosses Construction Limited MENAI BRIDGE


4 Crosses Construction started in year 2004 as Private Limited Company with registration number 05155516. The 4 Crosses Construction company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Menai Bridge at Unit 2 Britannia House. Postal code: LL59 5RW.

At the moment there are 5 directors in the the company, namely James T., Huw T. and Rhys M. and others. In addition one secretary - Brian T. - is with the firm. Currenlty, the company lists one former director, whose name is David T. and who left the the company on 30 June 2016. In addition, there is one former secretary - David T. who worked with the the company until 30 June 2016.

4 Crosses Construction Limited Address / Contact

Office Address Unit 2 Britannia House
Office Address2 Pentraeth Road
Town Menai Bridge
Post code LL59 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05155516
Date of Incorporation Wed, 16th Jun 2004
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

James T.

Position: Director

Appointed: 30 June 2016

Huw T.

Position: Director

Appointed: 30 June 2016

Rhys M.

Position: Director

Appointed: 30 June 2016

Brian T.

Position: Secretary

Appointed: 30 June 2016

Michael T.

Position: Director

Appointed: 16 June 2004

Brian T.

Position: Director

Appointed: 16 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 16 June 2004

David T.

Position: Secretary

Appointed: 16 June 2004

Resigned: 30 June 2016

David T.

Position: Director

Appointed: 16 June 2004

Resigned: 30 June 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is M & B Contractors Limited from St. Asaph, Wales. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Michael T. This PSC has significiant influence or control over the company,. The third one is Brian T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

M & B Contractors Limited

Caerdelyn Glascoed Road, St. Asaph, LL17 0LG, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Register Of Companies
Registration number 05206383
Notified on 16 June 2017
Nature of control: 75,01-100% shares

Michael T.

Notified on 16 June 2017
Ceased on 16 June 2017
Nature of control: significiant influence or control

Brian T.

Notified on 16 June 2017
Ceased on 16 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 468 0692 353 1461 947 8542 144 4382 318 5072 719 679
Current Assets3 415 9533 193 6353 019 0363 171 3323 610 1533 799 174
Debtors795 837688 442883 790874 8471 139 599887 933
Net Assets Liabilities2 006 0532 009 5081 940 5462 094 6022 322 4812 584 789
Other Debtors498 742540 236762 372658 353583 066511 173
Property Plant Equipment288 431217 130358 348354 462320 047279 546
Total Inventories152 047152 047187 392152 047152 047191 562
Other
Accumulated Amortisation Impairment Intangible Assets190 242209 331228 420247 508266 597301 486
Accumulated Depreciation Impairment Property Plant Equipment363 762441 304368 735449 183511 448597 269
Additions Other Than Through Business Combinations Property Plant Equipment     130 015
Amortisation Rate Used For Intangible Assets 10101010 
Amounts Owed To Group Undertakings Participating Interests    1 022 1011 021 736
Average Number Employees During Period3128252824-21
Balances Amounts Owed By Related Parties   1 019 2511 022 101 
Balances Amounts Owed To Related Parties943 048997 7481 011 283   
Bank Borrowings Overdrafts3 1632 3889492 3353 524 
Corporation Tax Payable304 585 2 71334 88192 473 
Creditors1 731 1961 442 2081 434 9101 423 3831 584 5201 428 548
Depreciation Rate Used For Property Plant Equipment 25252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  143 730 8 083 
Disposals Property Plant Equipment  167 349 48 50084 695
Fixed Assets399 675309 285431 414408 439354 936279 546
Income From Related Parties764 43457 77013 5357 9682 797 
Increase From Amortisation Charge For Year Intangible Assets 19 08919 08919 08919 08934 889
Increase From Depreciation Charge For Year Property Plant Equipment 77 54271 16180 44970 34885 821
Intangible Assets111 24492 15573 06653 97734 889 
Intangible Assets Gross Cost301 486301 486301 486301 486301 486301 486
Net Current Assets Liabilities1 684 7571 751 4271 584 1261 747 9492 025 6332 370 626
Other Creditors988 3111 022 2451 033 4701 045 4481 045 32031 612
Other Taxation Social Security Payable87 47036 53331 80847 76733 012 
Property Plant Equipment Gross Cost652 193658 434727 083803 646831 495876 815
Provisions For Liabilities Balance Sheet Subtotal57 68544 53755 27651 25544 71653 113
Taxation Social Security Payable    125 485101 365
Total Additions Including From Business Combinations Property Plant Equipment    76 349 
Total Assets Less Current Liabilities2 084 4322 060 7122 015 5402 156 3882 380 569 
Trade Creditors Trade Payables347 667381 042365 970292 952410 191273 835
Trade Debtors Trade Receivables297 095148 206121 418216 494556 533376 760
Advances Credits Directors49 76382 34745 787107 81763 201 
Advances Credits Made In Period Directors49 632250 584119 44062 03095 384 
Advances Credits Repaid In Period Directors544 853218 000156 000 140 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, September 2023
Free Download (12 pages)

Company search