Cru 42 Limited SWANSEA


Founded in 2015, Cru 42, classified under reg no. 09671673 is an active company. Currently registered at Unit 2 Millbrook Trading Estate Siloh Road SA1 2NT, Swansea the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Rhys J., appointed on 26 October 2018. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Nicholas J., Christine J. and others listed below. There were no ex secretaries.

Cru 42 Limited Address / Contact

Office Address Unit 2 Millbrook Trading Estate Siloh Road
Office Address2 Landore
Town Swansea
Post code SA1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09671673
Date of Incorporation Mon, 6th Jul 2015
Industry Public houses and bars
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Rhys J.

Position: Director

Appointed: 26 October 2018

Nicholas J.

Position: Director

Appointed: 06 July 2015

Resigned: 31 October 2018

Christine J.

Position: Director

Appointed: 06 July 2015

Resigned: 31 October 2018

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Rhys J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nick J. This PSC owns 25-50% shares.

Rhys J.

Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nick J.

Notified on 1 July 2016
Ceased on 31 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth9 483      
Balance Sheet
Cash Bank On Hand 26 13520 9757 9961 81838 68026 744
Current Assets19 12328 63537 98025 61636 49759 65852 092
Debtors  14 50515 12032 17918 47822 848
Net Assets Liabilities 12 36517 019-2 561-14 5597 3075 913
Other Debtors  14 50515 12032 17918 47822 848
Property Plant Equipment 15 19220 29018 98612 09523 44817 305
Total Inventories 2 5002 5002 5002 5002 5002 500
Cash Bank In Hand17 873      
Stocks Inventory1 250      
Tangible Fixed Assets9 476      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve9 383      
Shareholder Funds9 483      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 75814 31022 30430 18838 30144 444
Additions Other Than Through Business Combinations Property Plant Equipment  12 6506 69099319 466 
Average Number Employees During Period 344314
Bank Borrowings Overdrafts    25 0005 0005 000
Creditors 29 92639 71545 62736 61552 78046 917
Depreciation Rate Used For Property Plant Equipment  2525252525
Increase From Depreciation Charge For Year Property Plant Equipment  7 5527 9947 8858 1136 143
Net Current Assets Liabilities7-1 291-1 735-20 011-1186 8785 175
Other Creditors 8 03110 9386 8913 1095 1099 049
Other Taxation Social Security Payable 10 02317 60414 93912 60317 5729 173
Property Plant Equipment Gross Cost 21 95034 60041 29042 28361 74961 749
Provisions For Liabilities Balance Sheet Subtotal 1 5361 5361 5361 5363 8522 400
Total Assets Less Current Liabilities9 48313 90118 555-1 02511 97730 32622 480
Trade Creditors Trade Payables 11 87211 17323 79720 90325 09923 695
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -1  
Creditors Due Within One Year19 116      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements