You are here: bizstats.co.uk > a-z index > C list > C list

C & A Asbestos Removal Ltd BANGOR


C & A Asbestos Removal started in year 2004 as Private Limited Company with registration number 05236058. The C & A Asbestos Removal company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bangor at Ael Y Garth, Nant Y Garth. Postal code: LL56 4QE.

Currently there are 2 directors in the the firm, namely Lorraine O. and Andrew O.. In addition one secretary - Lorraine O. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the LL56 4QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1042041 . It is located at Ael Y Garth, Felinheli, Y Felinheli with a total of 1 cars.

C & A Asbestos Removal Ltd Address / Contact

Office Address Ael Y Garth, Nant Y Garth
Office Address2 Felinheli
Town Bangor
Post code LL56 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236058
Date of Incorporation Mon, 20th Sep 2004
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Lorraine O.

Position: Director

Appointed: 20 September 2004

Lorraine O.

Position: Secretary

Appointed: 20 September 2004

Andrew O.

Position: Director

Appointed: 20 September 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Andrew O. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lorraine O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lorraine O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth271 825336 267457 019       
Balance Sheet
Cash Bank In Hand88 338138 273121 643       
Cash Bank On Hand  121 64386 867124 790181 995245 869349 085253 215555 527
Current Assets127 381218 129198 915155 581202 403231 798281 845397 843505 438751 306
Debtors37 84378 65676 07267 51476 41348 60334 72647 508250 973194 279
Net Assets Liabilities  457 019431 374468 179501 622552 898678 920811 1781 032 667
Net Assets Liabilities Including Pension Asset Liability271 825336 267457 019       
Property Plant Equipment  335 767319 969312 483324 560341 651360 801392 162399 498
Stocks Inventory1 2001 2001 200       
Tangible Fixed Assets207 147210 152335 767       
Total Inventories  1 2001 2001 2001 2001 2501 2501 2501 500
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve270 825335 267456 019       
Shareholder Funds271 825336 267457 019       
Other
Accumulated Depreciation Impairment Property Plant Equipment  87 77599 688126 853112 137132 785164 863205 694234 044
Corporation Tax Payable  26 2209 31514 59714 45513 74127 68119 24752 029
Creditors  3 87244 17646 7079 18823 30014 25420 35810 913
Creditors Due After One Year8 7636 3183 872       
Creditors Due Within One Year53 94085 69673 791       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 736 42 3138 904   
Disposals Property Plant Equipment   29 130 72 39220 634 30 04638 800
Dividends Paid    24 00046 24027 30016 33025 00030 000
Finance Lease Liabilities Present Value Total  3 872  9 18823 30014 25420 35810 913
Increase From Depreciation Charge For Year Property Plant Equipment   26 64927 16527 59729 55232 07840 83128 350
Merchandise  1 2001 2001 2001 2001 2501 2501 2501 500
Net Current Assets Liabilities73 441132 433125 124111 405155 696186 250234 547332 373439 374644 082
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Par Value Share 11 111111
Profit Loss    60 80579 68378 576142 352157 258251 489
Property Plant Equipment Gross Cost  423 542419 657439 336436 697474 436525 664597 856633 542
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 26 776165 561       
Tangible Fixed Assets Cost Or Valuation271 728282 204423 542       
Tangible Fixed Assets Depreciation64 58172 05287 775       
Tangible Fixed Assets Depreciation Charged In Period 17 02127 027       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 55011 304       
Tangible Fixed Assets Disposals 16 30024 223       
Total Additions Including From Business Combinations Property Plant Equipment   25 24519 67969 75358 37351 228102 23874 486
Total Assets Less Current Liabilities280 588342 585460 891431 374468 179510 810576 198693 174831 5361 043 580
Trade Creditors Trade Payables  25 32618 85214 38111 98312 60411 62112 84124 716
Trade Debtors Trade Receivables  76 07267 51476 41348 60334 72647 508139 97383 279
Amounts Owed By Group Undertakings        111 000111 000
Average Number Employees During Period       797

Transport Operator Data

Ael Y Garth
Address Felinheli
City Y Felinheli
Post code LL56 4QE
Vehicles 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/09/20
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements