Crickhowell Resource And Information Centre CRICKHOWELL


Founded in 2003, Crickhowell Resource And Information Centre, classified under reg no. 04668297 is an active company. Currently registered at The Crickhowell Resource & Information Centre NP8 1BN, Crickhowell the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Austin L., Claire D. and William C. and others. In addition one secretary - Janet M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynne A. who worked with the the company until 28 February 2005.

Crickhowell Resource And Information Centre Address / Contact

Office Address The Crickhowell Resource & Information Centre
Office Address2 Beaufort Street
Town Crickhowell
Post code NP8 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668297
Date of Incorporation Mon, 17th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Austin L.

Position: Director

Appointed: 12 July 2023

Claire D.

Position: Director

Appointed: 30 November 2021

William C.

Position: Director

Appointed: 22 January 2018

Andrew J.

Position: Director

Appointed: 29 October 2009

James S.

Position: Director

Appointed: 13 November 2008

Janet M.

Position: Secretary

Appointed: 03 August 2004

Kirsty P.

Position: Director

Appointed: 30 November 2021

Resigned: 15 May 2023

Tanya P.

Position: Director

Appointed: 01 April 2021

Resigned: 31 July 2023

Lee W.

Position: Director

Appointed: 01 April 2021

Resigned: 15 May 2023

Jane M.

Position: Director

Appointed: 22 January 2018

Resigned: 30 November 2021

Sian P.

Position: Director

Appointed: 04 May 2016

Resigned: 06 March 2020

Sian P.

Position: Director

Appointed: 01 January 2016

Resigned: 17 March 2018

Hywel B.

Position: Director

Appointed: 29 April 2015

Resigned: 30 November 2021

Kate W.

Position: Director

Appointed: 01 May 2013

Resigned: 01 June 2015

Judith D.

Position: Director

Appointed: 10 December 2012

Resigned: 04 May 2016

Ian M.

Position: Director

Appointed: 30 March 2011

Resigned: 31 March 2020

Stephen L.

Position: Director

Appointed: 29 October 2009

Resigned: 24 March 2010

Christopher B.

Position: Director

Appointed: 01 March 2009

Resigned: 30 March 2011

David T.

Position: Director

Appointed: 14 September 2006

Resigned: 12 August 2022

Philip M.

Position: Director

Appointed: 03 August 2004

Resigned: 30 September 2006

Andrew F.

Position: Director

Appointed: 30 June 2004

Resigned: 30 April 2012

Margaret M.

Position: Director

Appointed: 30 June 2004

Resigned: 01 November 2007

Ann C.

Position: Director

Appointed: 30 June 2004

Resigned: 30 September 2014

Sydney F.

Position: Director

Appointed: 30 June 2004

Resigned: 20 March 2008

Cyril T.

Position: Director

Appointed: 30 June 2004

Resigned: 01 May 2020

Vaughan B.

Position: Director

Appointed: 30 June 2004

Resigned: 30 September 2009

Jacqueline C.

Position: Director

Appointed: 30 June 2004

Resigned: 30 April 2012

Anna T.

Position: Director

Appointed: 17 February 2003

Resigned: 30 September 2006

Elizabeth G.

Position: Director

Appointed: 17 February 2003

Resigned: 30 June 2004

Lynne A.

Position: Secretary

Appointed: 17 February 2003

Resigned: 28 February 2005

Marilyn S.

Position: Director

Appointed: 17 February 2003

Resigned: 30 June 2004

Kate B.

Position: Director

Appointed: 17 February 2003

Resigned: 25 July 2005

Rosemary K.

Position: Director

Appointed: 17 February 2003

Resigned: 30 June 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Janet M. This PSC has significiant influence or control over the company,.

Janet M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth45 33553 67853 16451 446     
Balance Sheet
Current Assets66 89279 86278 49173 636110 704149 324146 670150 507148 861
Net Assets Liabilities   51 44653 93558 23159 70678 08582 241
Cash Bank In Hand41 59651 598       
Debtors9 2059 719       
Net Assets Liabilities Including Pension Asset Liability45 33553 67853 16451 446     
Stocks Inventory16 09118 545       
Tangible Fixed Assets785 768765 202       
Reserves/Capital
Profit Loss Account Reserve45 33553 678       
Shareholder Funds45 33553 67853 16451 446     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   726 717745 037755 395728 696699 662681 714
Average Number Employees During Period    44444
Creditors   24 56723 63133 07238 64634 40630 868
Fixed Assets785 768765 202745 550729 094711 899697 374680 378661 646645 962
Net Current Assets Liabilities41 11350 85051 56349 06987 073116 252108 024116 101117 993
Total Assets Less Current Liabilities826 881816 052797 113778 163798 972813 626788 402777 747763 955
Accruals Deferred Income781 546762 374743 949726 717     
Creditors Due Within One Year25 77929 01226 92824 567     
Tangible Fixed Assets Additions 1 510       
Tangible Fixed Assets Cost Or Valuation983 593984 657       
Tangible Fixed Assets Depreciation197 825219 455       
Tangible Fixed Assets Depreciation Charged In Period 22 076       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 446       
Tangible Fixed Assets Disposals 446       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements