Croesgoch Wind Limited HAVERFORDWEST


Croesgoch Wind started in year 2014 as Private Limited Company with registration number 09336097. The Croesgoch Wind company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Haverfordwest at Williamston House. Postal code: SA61 1PX.

The company has 2 directors, namely Osvaldo C., Caroline C.. Of them, Osvaldo C., Caroline C. have been with the company the longest, being appointed on 2 December 2014. As of 14 May 2024, there were 3 ex directors - Thomas E., Adrian L. and others listed below. There were no ex secretaries.

Croesgoch Wind Limited Address / Contact

Office Address Williamston House
Office Address2 7 Goat Street
Town Haverfordwest
Post code SA61 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336097
Date of Incorporation Tue, 2nd Dec 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Osvaldo C.

Position: Director

Appointed: 02 December 2014

Caroline C.

Position: Director

Appointed: 02 December 2014

Thomas E.

Position: Director

Appointed: 02 March 2015

Resigned: 11 October 2016

Adrian L.

Position: Director

Appointed: 02 December 2014

Resigned: 01 July 2021

Barbara L.

Position: Director

Appointed: 02 December 2014

Resigned: 01 July 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Osvaldo C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Adrian L. This PSC owns 25-50% shares.

Osvaldo C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian L.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-15 837       
Balance Sheet
Cash Bank In Hand3 335       
Cash Bank On Hand3 3351 897696207 65289311
Current Assets3 3353 1057821 9952 0731 8691 8972 088
Debtors 1 208861 7882 0731 8041 6081 777
Other Debtors   1 518    
Property Plant Equipment212 292206 803189 303184 191172 698161 205149 712 
Tangible Fixed Assets212 292       
Reserves/Capital
Called Up Share Capital6       
Profit Loss Account Reserve-15 843       
Shareholder Funds-15 837       
Other
Amount Specific Advance Or Credit Directors77 03877 038      
Amount Specific Advance Or Credit Made In Period Directors14 362       
Amount Specific Advance Or Credit Repaid In Period Directors91 4001 800      
Accrued Liabilities   360375790445475
Accumulated Depreciation Impairment Property Plant Equipment11 17322 66234 16245 67457 16768 66080 15391 646
Corporation Tax Recoverable   1 5181 8221 5181 5181 518
Creditors231 464238 708238 971250 465254 770256 176150 979153 179
Creditors Due Within One Year231 464       
Increase From Depreciation Charge For Year Property Plant Equipment 11 489 11 51211 49311 49311 49311 493
Net Current Assets Liabilities-228 129-235 603-238 189-248 470-252 697-254 307-149 082-151 091
Number Shares Allotted1       
Other Creditors  238 209249 334    
Par Value Share1       
Profit Loss    -15 720-13 10393 732-13 502
Property Plant Equipment Gross Cost223 465229 465223 465229 865229 865229 865229 865 
Recoverable Value-added Tax   27025128690259
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions223 465       
Tangible Fixed Assets Cost Or Valuation223 465       
Tangible Fixed Assets Depreciation11 173       
Tangible Fixed Assets Depreciation Charged In Period11 173       
Total Additions Including From Business Combinations Property Plant Equipment 6 000 6 400    
Total Assets Less Current Liabilities-15 837-28 800-48 886-64 279-79 999-93 102630-12 872
Trade Creditors Trade Payables  7627717010345550
Trade Debtors Trade Receivables  86270    
Advances Credits Directors77 038       
Bank Borrowings Overdrafts    195   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 1, 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements