Crealy Turbine Limited WADEBRIDGE


Founded in 2013, Crealy Turbine, classified under reg no. 08574227 is an active company. Currently registered at Unit 2A & 2b PL27 6HB, Wadebridge the company has been in the business for 11 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Christopher D., Katie D. and Sean N. and others. Of them, Sean N., Dean R. have been with the company the longest, being appointed on 18 June 2013 and Christopher D. and Katie D. have been with the company for the least time - from 29 January 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Crealy Turbine Limited Address / Contact

Office Address Unit 2A & 2b
Office Address2 Trenant Industrial Estate
Town Wadebridge
Post code PL27 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08574227
Date of Incorporation Tue, 18th Jun 2013
Industry Production of electricity
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christopher D.

Position: Director

Appointed: 29 January 2014

Katie D.

Position: Director

Appointed: 29 January 2014

Sean N.

Position: Director

Appointed: 18 June 2013

Dean R.

Position: Director

Appointed: 18 June 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we researched, there is Christopher D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Maximum Fun Power Ltd that entered Exeter, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Sean M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maximum Fun Power Ltd

Crealy Great Adventure Park Sidmouth Road, Clyst St. Mary, Exeter, EX5 1DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08576360
Notified on 6 April 2016
Nature of control: 25-50% shares

Sean M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dean R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clean Earth Energy Wind Investments Ltd

Units 2a & 2b Bess Park Road Trenant Industrial Estate, Wadebridge, PL27 6HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 8047067
Notified on 6 April 2016
Nature of control: 25-50% shares

Katie D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-302015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-22 74149 394212 946308 904      
Balance Sheet
Cash Bank On Hand   48 20840 48075 96080 25630 85151 97269 722
Current Assets189 038183 04467 45549 92253 238207 808271 851281 737210 869273 794
Debtors188 687186 941200 06943 22086 139180 755191 595250 886158 897204 072
Net Assets Liabilities   308 904491 117662 009928 286857 922711 668667 869
Property Plant Equipment   1 196 4221 126 0531 055 684985 315914 946846 819783 599
Cash Bank In Hand35120 14057 670       
Net Assets Liabilities Including Pension Asset Liability-22 74149 394212 946308 904      
Tangible Fixed Assets943 2701 333 6641 266 791       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-22 84149 294212 846       
Shareholder Funds-22 74149 394212 946308 904      
Other
Accumulated Depreciation Impairment Property Plant Equipment   210 959281 328351 697422 066492 435560 562623 782
Creditors   44 6076 229257 423183 127197 846180 092237 382
Fixed Assets943 2701 333 6641 266 7911 196 4221 126 0531 055 684985 315914 946846 819783 599
Increase From Depreciation Charge For Year Property Plant Equipment    70 369 70 36970 36968 12763 220
Net Current Assets Liabilities45 813128 542184 59146 821120 39070888 72483 89130 77736 412
Property Plant Equipment Gross Cost   1 407 3811 407 3811 407 3811 407 3811 407 3811 407 3811 407 381
Provisions For Liabilities Balance Sheet Subtotal   82 075129 729148 564145 753140 915165 928152 142
Total Assets Less Current Liabilities989 0831 462 2061 451 3821 243 2431 246 4431 054 9761 074 039998 837877 596820 011
Accrued Liabilities Not Expressed Within Creditors Subtotal    51 86290 067    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 24 037190 28441 50673 38148 907    
Creditors Due After One Year1 011 8241 412 8121 182 350852 264      
Creditors Due Within One Year143 22578 53973 14844 607      
Number Shares Allotted5 00010 0005 000       
Par Value Share000       
Provisions For Liabilities Charges  56 08682 075      
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions943 270460 6153 496       
Tangible Fixed Assets Cost Or Valuation943 2701 403 8851 407 381       
Tangible Fixed Assets Depreciation 70 221140 590       
Tangible Fixed Assets Depreciation Charged In Period 70 22170 369       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 18th June 2023
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements