Crilly Construction Ltd ASHFORD


Founded in 2014, Crilly Construction, classified under reg no. 08921965 is an active company. Currently registered at Unit 16, Carlton Business Park TN23 1EF, Ashford the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Robert C. and Scott J.. In addition one secretary - Nina H. - is with the company. As of 19 April 2024, there were 3 ex directors - Scott J., Elaine J. and others listed below. There were no ex secretaries.

Crilly Construction Ltd Address / Contact

Office Address Unit 16, Carlton Business Park
Office Address2 Carlton Road
Town Ashford
Post code TN23 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08921965
Date of Incorporation Tue, 4th Mar 2014
Industry Other building completion and finishing
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nina H.

Position: Secretary

Appointed: 13 February 2020

Robert C.

Position: Director

Appointed: 26 July 2019

Scott J.

Position: Director

Appointed: 02 March 2019

Scott J.

Position: Director

Appointed: 08 October 2014

Resigned: 01 January 2019

Elaine J.

Position: Director

Appointed: 08 October 2014

Resigned: 07 February 2015

Robert C.

Position: Director

Appointed: 04 March 2014

Resigned: 08 October 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Robert C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth1        
Balance Sheet
Cash Bank On Hand  1 4321 247 24713 7539 5738 576
Current Assets 27 0155 4391 0171 75152 19926 21124 247
Debtors 25 0833 6921 0171 50429 36814 63813 671
Net Assets Liabilities     -2 2245 609-22 814-17 434
Other Debtors 24 0662 675  4 2364 2364 236
Total Inventories  500500  9 0782 0002 000
Property Plant Equipment      29 05922 675 
Cash Bank In Hand1        
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Shareholder Funds1        
Other
Accumulated Depreciation Impairment Property Plant Equipment      9 48716 8854 288
Average Number Employees During Period 11112232
Bank Borrowings Overdrafts    19    
Corporation Tax Payable  5 8673 950     
Corporation Tax Recoverable  1 0171 0171 017    
Creditors  7 0075 1501 2953 97524 75919 65961 644
Finance Lease Liabilities Present Value Total      4 0935 10019 659
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 12014 12012 943
Increase From Depreciation Charge For Year Property Plant Equipment      9 4877 3981 847
Net Current Assets Liabilities 28289-278-2 2243 603-25 830-37 397
Number Shares Issued Fully Paid  2222222
Other Creditors  1 1401 2001 2766495 16810 13513 688
Other Taxation Social Security Payable     2115 8651 8951 258
Par Value Share1 1111111
Prepayments      1201 7551 785
Property Plant Equipment Gross Cost      38 54639 56033 294
Total Additions Including From Business Combinations Property Plant Equipment      38 5461 0143 814
Total Assets Less Current Liabilities 28289-278-2 22432 662-3 155-17 434
Trade Creditors Trade Payables      14 18211 4055 544
Trade Debtors Trade Receivables     1 44025 0128 6477 650
Provisions For Liabilities Balance Sheet Subtotal      2 294  
Recoverable Value-added Tax     64   
Number Shares Allotted1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (9 pages)

Company search