C C Aberystwyth Limited ABERYSTWYTH


Founded in 2017, C C Aberystwyth, classified under reg no. 10659108 is an active company. Currently registered at 6 Custom Cymru SY23 1PY, Aberystwyth the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Paul J., Duncan L.. Of them, Paul J., Duncan L. have been with the company the longest, being appointed on 8 March 2017. As of 29 March 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

C C Aberystwyth Limited Address / Contact

Office Address 6 Custom Cymru
Office Address2 6 Bridge Street
Town Aberystwyth
Post code SY23 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10659108
Date of Incorporation Wed, 8th Mar 2017
Industry specialised design activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 08 March 2017

Duncan L.

Position: Director

Appointed: 08 March 2017

Michael H.

Position: Director

Appointed: 08 March 2017

Resigned: 01 March 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Paul J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Duncan L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul J.

Notified on 8 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Duncan L.

Notified on 8 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 8 March 2017
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 09811 77018 05021 84921 66914 159
Net Assets Liabilities1 421-1 7292 70112 36713 1365 473
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4516712 3715 5663 5482 904
Average Number Employees During Period   222
Creditors17 84218 65916 8665 7425 2835 648
Depreciation Amortisation Impairment Expense1 9431 9431 943   
Fixed Assets7 7745 8313 88811 28710 9837 772
Net Current Assets Liabilities8 744-6 8891 18420 58916 3868 511
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 482  
Profit Loss-1 427-3088 430   
Raw Materials Consumables Used8 00333 80438 177   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  658   
Total Assets Less Current Liabilities970-1 0585 07231 87627 36916 283
Turnover Revenue14 80444 77368 689   
Advances Credits Directors17 42717 46015 493470331 
Advances Credits Made In Period Directors 4 803 7 095  
Advances Credits Repaid In Period Directors 4 7701 96722 118  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search