Creigau Castings Limited CARDIFF


Creigau Castings Limited is a private limited company situated at Hollytree House, Cardiff Road, Creigiau, Cardiff CF4 8NL. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 1971-12-08, this 52-year-old company is run by 2 directors.
Director David H., appointed on 01 October 1994. Director Nicholas L., appointed on 31 May 1991.
As far as secretaries are concerned, we can mention: Nicholas L..
The company is officially classified as "wholesale of machine tools" (Standard Industrial Classification code: 46620). According to official records there was a name change on 2003-07-14 and their previous name was Cwmbach Engineering Company Limited.
The latest confirmation statement was sent on 2023-05-31 and the due date for the next filing is 2024-06-14. Additionally, the annual accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Creigau Castings Limited Address / Contact

Office Address Hollytree House, Cardiff Road
Office Address2 Creigiau
Town Cardiff
Post code CF4 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033942
Date of Incorporation Wed, 8th Dec 1971
Industry Wholesale of machine tools
End of financial Year 31st January
Company age 53 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Nicholas L.

Position: Secretary

Resigned:

David H.

Position: Director

Appointed: 01 October 1994

Nicholas L.

Position: Director

Appointed: 31 May 1991

Gerald B.

Position: Director

Appointed: 31 May 1991

Resigned: 03 January 2002

David E.

Position: Director

Appointed: 31 May 1991

Resigned: 01 March 1993

Thomas L.

Position: Director

Appointed: 31 May 1991

Resigned: 01 October 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is David H. The abovementioned PSC has significiant influence or control over this company,.

David H.

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

Company previous names

Cwmbach Engineering Company July 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 4085 3024 5553 9122 5212 0466 620
Current Assets159 830154 516141 939143 707166 272162 757156 609
Debtors155 422146 214134 384136 795160 751157 711146 989
Net Assets Liabilities   129 962146 763145 704145 919
Other Debtors  26  41472
Total Inventories3 0003 0003 0003 0003 0003 000 
Other
Amounts Owed By Related Parties151 299143 495134 358135 858154 858149 458143 571
Average Number Employees During Period   2222
Bank Borrowings Overdrafts    10 0009 3727 454
Creditors76 53656 05528 44213 74510 0009 3727 454
Net Current Assets Liabilities83 29498 461113 497129 962156 763155 076153 373
Number Shares Issued Fully Paid 6 000     
Other Creditors68 73640 97923 0929 3925 3411 596924
Other Taxation Social Security Payable3 2523 324914589596  
Par Value Share 1     
Trade Creditors Trade Payables4 54811 7524 4363 7643 5726 0852 312
Trade Debtors Trade Receivables4 1232 719 9375 8937 8393 346

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements