Crovin Metalworks Limited DAGENHAM


Crovin Metalworks started in year 2000 as Private Limited Company with registration number 03912586. The Crovin Metalworks company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Dagenham at Crovin Metalworks Limited. Postal code: RM10 8PS.

The firm has 2 directors, namely Daniel B., Gary B.. Of them, Daniel B., Gary B. have been with the company the longest, being appointed on 21 March 2011. Currenlty, the firm lists one former director, whose name is Victor B. and who left the the firm on 27 June 2022. In addition, there is one former secretary - June B. who worked with the the firm until 20 September 2021.

Crovin Metalworks Limited Address / Contact

Office Address Crovin Metalworks Limited
Office Address2 Wantz Road
Town Dagenham
Post code RM10 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912586
Date of Incorporation Mon, 24th Jan 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Daniel B.

Position: Director

Appointed: 21 March 2011

Gary B.

Position: Director

Appointed: 21 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2000

Resigned: 24 January 2000

June B.

Position: Secretary

Appointed: 24 January 2000

Resigned: 20 September 2021

Victor B.

Position: Director

Appointed: 24 January 2000

Resigned: 27 June 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is June B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Victor B. This PSC owns 50,01-75% shares.

June B.

Notified on 27 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Victor B.

Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth522 511521 396       
Balance Sheet
Cash Bank In Hand506 591277 485       
Cash Bank On Hand 277 485195 554171 240112 785219 948298 611174 27795 905
Current Assets746 100658 694632 026432 339718 763784 208450 643361 875160 724
Debtors237 690379 342434 064275 775604 351562 815150 480185 93960 458
Net Assets Liabilities 521 396506 535306 193485 532492 869272 372131 01011 758
Net Assets Liabilities Including Pension Asset Liability522 511521 396       
Property Plant Equipment 27 56618 33518 07320 44650 14541 79033 486 
Stocks Inventory1 8191 867       
Tangible Fixed Assets41 92227 566       
Total Inventories 1 8672 4082 2911 6271 4451 5521 6594 361
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve521 511520 396       
Shareholder Funds522 511521 396       
Other
Accrued Liabilities 48 25244 45737 60844 47286 73033 81324 8606 678
Accumulated Depreciation Impairment Property Plant Equipment 179 703192 063202 429207 423204 747213 102221 406 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 721      
Amounts Recoverable On Contracts 225 467140 75421 437168 720101 4864 16420 900 
Average Number Employees During Period  23201617161413
Corporation Tax Payable 5 69321 957 29 762    
Corporation Tax Recoverable   21 957 1 567   
Creditors 160 046140 729141 229250 480332 261212 407258 257148 966
Creditors Due Within One Year257 974160 046       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9961 416 12 600  232 490
Disposals Property Plant Equipment  9961 416 12 600  254 892
Increase From Depreciation Charge For Year Property Plant Equipment  13 35611 7824 9949 9248 3558 30411 084
Net Current Assets Liabilities488 126498 648491 297291 110468 283451 947238 236103 61811 758
Number Shares Allotted 1 000       
Other Remaining Borrowings      150 000150 000105 000
Other Taxation Social Security Payable 13 55216 93514 75015 91618 33211 11510 8174 797
Par Value Share 1       
Prepayments 15 91316 52313 13219 12621 24644 48029 10516 579
Property Plant Equipment Gross Cost 207 269210 398220 502227 869254 892254 892254 892 
Provisions 4 8183 097      
Provisions For Liabilities Balance Sheet Subtotal 4 8183 0972 9903 1979 2237 6546 094 
Provisions For Liabilities Charges7 5374 818       
Raw Materials 1 8672 408      
Recoverable Value-added Tax 6 82518 324 5 684  6 557 
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 989       
Tangible Fixed Assets Cost Or Valuation216 715207 269       
Tangible Fixed Assets Depreciation174 793179 703       
Tangible Fixed Assets Depreciation Charged In Period 15 345       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 435       
Tangible Fixed Assets Disposals 10 435       
Total Additions Including From Business Combinations Property Plant Equipment  4 12511 5207 36739 623   
Total Assets Less Current Liabilities530 048526 214509 632326 150488 729502 092280 026137 10411 758
Trade Creditors Trade Payables 92 54957 38071 896159 647223 55312 31248 79011 796
Trade Debtors Trade Receivables 131 137258 463202 282410 821438 516101 836129 37743 879

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements