Cranc Cyfyngedig CARDIFF


Founded in 2004, Cranc Cyfyngedig, classified under reg no. 05246923 is an active company. Currently registered at 46 Cardiff Road CF5 2DT, Cardiff the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2004/10/29 Cranc Cyfyngedig is no longer carrying the name Mandaco 412.

Currently there are 3 directors in the the firm, namely Justine P., Greg P. and Dafydd J.. In addition one secretary - Dafydd J. - is with the company. As of 30 April 2024, there was 1 ex director - Siwan J.. There were no ex secretaries.

Cranc Cyfyngedig Address / Contact

Office Address 46 Cardiff Road
Office Address2 Llandaff
Town Cardiff
Post code CF5 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246923
Date of Incorporation Thu, 30th Sep 2004
Industry Television programme production activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Justine P.

Position: Director

Appointed: 01 November 2011

Dafydd J.

Position: Secretary

Appointed: 12 January 2005

Greg P.

Position: Director

Appointed: 06 January 2005

Dafydd J.

Position: Director

Appointed: 22 October 2004

Siwan J.

Position: Director

Appointed: 01 November 2011

Resigned: 28 September 2018

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2004

Resigned: 12 January 2005

M And A Nominees Limited

Position: Corporate Director

Appointed: 30 September 2004

Resigned: 22 October 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Greg P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Dafydd J. This PSC owns 25-50% shares and has 25-50% voting rights.

Greg P.

Notified on 28 September 2018
Nature of control: significiant influence or control

Dafydd J.

Notified on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mandaco 412 October 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth135 560173 206184 025141 391      
Balance Sheet
Cash Bank In Hand68 78962 32846 22853 401      
Cash Bank On Hand   53 40144 16458 13594 247118 467260 114164 832
Current Assets130 814206 079147 543132 449126 640120 016176 274159 180325 976234 863
Debtors62 025143 751101 31579 04882 47661 88182 02740 71365 86270 031
Net Assets Liabilities   141 391163 830188 761193 801186 276290 914244 431
Net Assets Liabilities Including Pension Asset Liability135 560173 206184 025141 391      
Other Debtors   4 0004 0004 0004 0004 0004 0008 474
Property Plant Equipment   36 79132 647155 351126 99894 41984 46950 832
Tangible Fixed Assets96 69874 51355 85036 791      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve125 560163 206174 025131 391      
Shareholder Funds135 560173 206184 025141 391      
Other
Accrued Liabilities Deferred Income   4 8123 7613 9303 5544 6215 7106 869
Accumulated Depreciation Impairment Property Plant Equipment   298 769305 902265 226300 504290 824315 397353 178
Amounts Owed To Directors   4 1962 79820 17019 900   
Average Number Employees During Period   7776677
Corporation Tax Payable   21 18829 0779 69529 74527 77063 74619 928
Creditors   90 53566 53322 7478 080127 247181 013102 393
Creditors Due Within One Year85 228102 83579 74490 535      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 196 42 79111 680 
Disposals Property Plant Equipment     57 196 46 23415 391 
Fixed Asset Investments Additions  63 050       
Fixed Asset Investments Cost Or Valuation  63 050       
Fixed Assets 74 513118 90099 841105 375230 050204 929172 031167 621124 679
Increase From Depreciation Charge For Year Property Plant Equipment    7 13316 52035 27833 11136 25337 781
Investments Fixed Assets  63 05063 05072 72874 69977 93177 61283 15273 847
Net Current Assets Liabilities45 586103 24467 79941 91460 1075 85017 78631 933144 963132 470
Number Shares Allotted 10 00010 00010 000      
Other Creditors   33 2205168681 1091 5433 5882 056
Other Investments Other Than Loans   63 05072 72874 69977 93177 61283 15273 847
Other Taxation Social Security Payable   2 8282 878 3 4358663 434 
Par Value Share 111   111
Prepayments Accrued Income   11 26410 92811 51912 1884 30719 80411 419
Property Plant Equipment Gross Cost   335 560338 549420 577427 502385 243399 866404 010
Provisions For Liabilities Balance Sheet Subtotal   3641 65224 39220 83417 68821 67012 718
Provisions For Liabilities Charges6 7244 5512 674364      
Share Capital Allotted Called Up Paid  10 00010 000      
Tangible Fixed Assets Additions 7 40810 6392 387      
Tangible Fixed Assets Cost Or Valuation343 117350 525333 173335 560      
Tangible Fixed Assets Depreciation246 419276 012277 323298 769      
Tangible Fixed Assets Depreciation Charged In Period 29 59323 35621 446      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 045       
Tangible Fixed Assets Disposals  27 991       
Total Additions Including From Business Combinations Property Plant Equipment    2 989139 2246 9253 97530 0144 144
Total Assets Less Current Liabilities142 284177 757186 699141 755165 482235 900222 715203 964312 584257 149
Trade Creditors Trade Payables   2 2712 17578 84580 63375 67354 53546 562
Trade Debtors Trade Receivables   60 14667 54846 36265 83932 40642 05850 138
Value-added Tax Payable   22 02025 32865820 112   
Value Shares Allotted10 00010 00010 000       
Number Shares Issued Fully Paid       10 00010 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements