Crazy Horses Limited NEW MILTON


Crazy Horses started in year 2000 as Private Limited Company with registration number 03954907. The Crazy Horses company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in New Milton at Dunlop House. Postal code: BH25 6BZ.

There is a single director in the company at the moment - Andrew S., appointed on 23 March 2000. In addition, a secretary was appointed - Emma S., appointed on 1 September 2000. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crazy Horses Limited Address / Contact

Office Address Dunlop House
Office Address2 23a Spencer Road
Town New Milton
Post code BH25 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954907
Date of Incorporation Thu, 23rd Mar 2000
Industry Packaging activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Emma S.

Position: Secretary

Appointed: 01 September 2000

Andrew S.

Position: Director

Appointed: 23 March 2000

Andrew S.

Position: Secretary

Appointed: 13 June 2000

Resigned: 20 February 2001

Business Assist Limited

Position: Secretary

Appointed: 23 March 2000

Resigned: 23 March 2000

Nicholas D.

Position: Director

Appointed: 23 March 2000

Resigned: 20 February 2001

Simon B.

Position: Director

Appointed: 23 March 2000

Resigned: 13 June 2000

Simon B.

Position: Secretary

Appointed: 23 March 2000

Resigned: 13 June 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Andrew S. The abovementioned PSC and has 50,01-75% shares.

Andrew S.

Notified on 10 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth291 252331 671       
Balance Sheet
Cash Bank In Hand155 593111 182       
Current Assets649 991639 595       
Debtors324 125313 314294 025205 814291 338233 627125 332171 395197 960
Net Assets Liabilities Including Pension Asset Liability291 252331 671       
Stocks Inventory170 273215 099       
Tangible Fixed Assets11 420130 738       
Cash Bank On Hand 111 18250 735209 911229 802236 000316 784334 494254 581
Net Assets Liabilities  362 544341 669371 198366 015387 050386 176384 763
Other Debtors 316 146312 952      
Property Plant Equipment 130 738174 70987 898108 76115 62713 38810 954116 555
Total Inventories 215 099328 444302 391266 557311 014274 641347 384366 639
Reserves/Capital
Called Up Share Capital50 00650 006       
Profit Loss Account Reserve241 246281 665       
Shareholder Funds291 252331 671       
Other
Creditors Due After One Year 41 614       
Creditors Due Within One Year369 070386 967       
Fixed Assets11 420130 738       
Intangible Fixed Assets Aggregate Amortisation Impairment25 000        
Intangible Fixed Assets Cost Or Valuation25 000        
Net Current Assets Liabilities280 921252 628 267 252266 059352 664375 298408 188292 184
Number Shares Allotted 66666666
Par Value Share 11111111
Provisions For Liabilities Charges1 08910 081       
Secured Debts 208 865       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Additions 143 278       
Tangible Fixed Assets Cost Or Valuation101 888187 651       
Tangible Fixed Assets Depreciation90 46856 913       
Tangible Fixed Assets Depreciation Charged In Period 19 668       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 223       
Tangible Fixed Assets Disposals 57 515       
Total Assets Less Current Liabilities292 341383 366432 326355 150374 820368 291388 686419 142408 739
Average Number Employees During Period     8555
Creditors  415 587450 864521 638427 977341 459445 085526 996
Finished Goods Goods For Resale 215 099328 444302 391266 557311 014274 641347 384366 639
Provisions For Liabilities Balance Sheet Subtotal  18 2561 9392 8102 2761 6361 5202 236

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements