Chrysal Uk Limited WAKEFIELD


Founded in 2000, Chrysal Uk, classified under reg no. 03984068 is an active company. Currently registered at Ardsley Mills WF3 2DW, Wakefield the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 12th Nov 2007 Chrysal Uk Limited is no longer carrying the name Pokon & Chrysal Uk.

At present there are 3 directors in the the firm, namely Jacobus M., Remko M. and Per P.. In addition one secretary - Jacobus M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chrysal Uk Limited Address / Contact

Office Address Ardsley Mills
Office Address2 Common Lane, East Ardsley
Town Wakefield
Post code WF3 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984068
Date of Incorporation Tue, 2nd May 2000
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jacobus M.

Position: Director

Appointed: 14 June 2023

Jacobus M.

Position: Secretary

Appointed: 14 June 2023

Remko M.

Position: Director

Appointed: 01 May 2023

Per P.

Position: Director

Appointed: 07 April 2008

Sarah W.

Position: Secretary

Appointed: 18 December 2017

Resigned: 14 June 2023

Sarah W.

Position: Director

Appointed: 18 December 2017

Resigned: 14 June 2023

Petrus V.

Position: Director

Appointed: 01 September 2017

Resigned: 01 May 2023

Wilhelmus S.

Position: Director

Appointed: 03 July 2006

Resigned: 30 June 2007

Johannes W.

Position: Director

Appointed: 01 March 2004

Resigned: 01 September 2017

Nicolaas H.

Position: Director

Appointed: 01 March 2004

Resigned: 03 April 2006

Paul S.

Position: Director

Appointed: 02 October 2003

Resigned: 29 December 2006

Linda S.

Position: Director

Appointed: 10 July 2000

Resigned: 14 November 2003

Stephen W.

Position: Director

Appointed: 10 July 2000

Resigned: 18 December 2017

Stephen W.

Position: Secretary

Appointed: 10 July 2000

Resigned: 18 December 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2000

Resigned: 10 July 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 May 2000

Resigned: 10 July 2000

Company previous names

Pokon & Chrysal Uk November 12, 2007
Pokon Chrysal Uk January 7, 2004
Larchfield International October 17, 2003
Starcatcher December 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 87536 082
Current Assets760 783706 710
Debtors642 516560 879
Other Debtors 4 000
Property Plant Equipment3 2332 073
Other
Accrued Liabilities Deferred Income121 947127 771
Accumulated Depreciation Impairment Property Plant Equipment18 79620 715
Amounts Owed By Group Undertakings343 108338 416
Average Number Employees During Period99
Corporation Tax Payable7 76311 052
Creditors385 067315 809
Deferred Tax Asset Debtors634634
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 75664 893
Increase From Depreciation Charge For Year Property Plant Equipment 1 919
Net Current Assets Liabilities375 716390 901
Other Creditors972-1 404
Other Taxation Social Security Payable163 42368 808
Prepayments Accrued Income13 04210 072
Property Plant Equipment Gross Cost22 02922 788
Total Additions Including From Business Combinations Property Plant Equipment 759
Total Assets Less Current Liabilities378 949392 974
Trade Creditors Trade Payables90 962109 582
Trade Debtors Trade Receivables285 732207 757

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements