Crc Holdings (UK) Limited AMMANFORD


Founded in 2004, Crc Holdings (UK), classified under reg no. 05111373 is an active company. Currently registered at Unit 3 Betws Industrial Park SA18 2LS, Ammanford the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-08-23 Crc Holdings (UK) Limited is no longer carrying the name Gardencable.

There is a single director in the company at the moment - Maurice C., appointed on 12 July 2004. In addition, a secretary was appointed - Eirwen C., appointed on 31 March 2007. Currenlty, the company lists one former director, whose name is Christopher C. and who left the the company on 31 March 2007. In addition, there is one former secretary - Maurice C. who worked with the the company until 31 March 2007.

Crc Holdings (UK) Limited Address / Contact

Office Address Unit 3 Betws Industrial Park
Office Address2 Foundry Road
Town Ammanford
Post code SA18 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05111373
Date of Incorporation Mon, 26th Apr 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Eirwen C.

Position: Secretary

Appointed: 31 March 2007

Maurice C.

Position: Director

Appointed: 12 July 2004

Maurice C.

Position: Secretary

Appointed: 12 July 2004

Resigned: 31 March 2007

Christopher C.

Position: Director

Appointed: 12 July 2004

Resigned: 31 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 12 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 12 July 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Maurice C. The abovementioned PSC and has 75,01-100% shares.

Maurice C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gardencable August 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13771161931513759
Current Assets268 137302 167336 154368 406400 990422 148455 223
Debtors268 000302 096335 993368 313400 975422 011455 164
Net Assets Liabilities506 783552 294597 812642 941690 784727 239769 377
Property Plant Equipment461 375449 875438 375426 875415 375403 875392 375
Other
Accumulated Depreciation Impairment Property Plant Equipment119 100130 600142 100153 600165 100176 600188 100
Amounts Owed By Related Parties268 000302 096335 993368 313400 975422 011455 164
Average Number Employees During Period   1111
Bank Borrowings Overdrafts193 977170 995147 964121 80995 44668 64941 600
Corporation Tax Payable      5 986
Creditors193 977170 995147 964121 80995 44668 64941 600
Fixed Assets461 526450 025438 525427 025415 525404 025392 525
Increase From Depreciation Charge For Year Property Plant Equipment 11 50011 50011 50011 50011 50011 500
Investments Fixed Assets151150150150150150150
Net Current Assets Liabilities239 234273 264307 251337 725370 705391 863418 452
Number Shares Issued Fully Paid 120     
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100100100
Property Plant Equipment Gross Cost580 475580 475580 475580 475580 475580 475 
Total Assets Less Current Liabilities700 760723 289745 776764 750786 230795 888810 977

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements