You are here: bizstats.co.uk > a-z index > C list > CR list

Crx Compression Limited CARDIFF


Crx Compression Limited is a private limited company registered at Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-11-27, this 4-year-old company is run by 2 directors.
Director Andrew W., appointed on 10 October 2022. Director Dean C., appointed on 27 November 2019.
The company is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910).
The last confirmation statement was filed on 2022-11-26 and the due date for the next filing is 2023-12-10. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Crx Compression Limited Address / Contact

Office Address Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12336941
Date of Incorporation Wed, 27th Nov 2019
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 10 October 2022

Dean C.

Position: Director

Appointed: 27 November 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Dean C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean C.

Notified on 27 November 2019
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 27 November 2019
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-12-31
Balance Sheet
Cash Bank On Hand47 00112 781134 841
Current Assets134 454124 285250 111
Debtors12 45316 50421 224
Net Assets Liabilities80 43214 692-154 028
Other Debtors8 2917656 703
Total Inventories75 00095 00094 046
Other
Average Number Employees During Period112
Bank Borrowings Overdrafts50 00039 385270 439
Creditors50 00039 385270 439
Net Current Assets Liabilities130 43254 077116 411
Number Shares Issued Fully Paid900900900
Other Creditors2 36542 42787 589
Other Taxation Social Security Payable859603 593
Par Value Share111
Total Assets Less Current Liabilities130 43254 077116 411
Trade Creditors Trade Payables1 57216 20617 118
Trade Debtors Trade Receivables4 16215 73914 521

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 16th June 2023
filed on: 5th, February 2024
Free Download (2 pages)

Company search