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

Cware Crug-yr-eryr Cyf CEREDIGION


Founded in 2003, Cware Crug-yr-eryr Cyf, classified under reg no. 04765381 is an active company. Currently registered at Talgarreg SA44 4HB, Ceredigion the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Owen P., Owen P. and David P. and others. In addition one secretary - Jennifer P. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Cware Crug-yr-eryr Cyf Address / Contact

Office Address Talgarreg
Office Address2 Llandysul
Town Ceredigion
Post code SA44 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04765381
Date of Incorporation Thu, 15th May 2003
Industry Other mining and quarrying n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Owen P.

Position: Director

Appointed: 20 April 2023

Owen P.

Position: Director

Appointed: 20 April 2023

David P.

Position: Director

Appointed: 15 May 2003

Jennifer P.

Position: Secretary

Appointed: 15 May 2003

Jennifer P.

Position: Director

Appointed: 15 May 2003

Heather L.

Position: Nominee Secretary

Appointed: 15 May 2003

Resigned: 15 May 2003

Harry L.

Position: Nominee Director

Appointed: 15 May 2003

Resigned: 15 May 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is David P. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Jennifer P. This PSC and has 25-50% voting rights.

David P.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Jennifer P.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand278 095283 031459 685503 033494 729
Current Assets345 934396 377581 042609 629599 436
Debtors64 935110 355118 276103 423101 439
Net Assets Liabilities374 750404 490563 308581 873591 987
Property Plant Equipment80 30260 97168 37471 80773 635
Total Inventories2 9042 9913 0813 1733 268
Other
Amount Specific Advance Or Credit Directors 34 8249 33553 59631 557
Amount Specific Advance Or Credit Made In Period Directors 34 8249 33512 21222 039
Amount Specific Advance Or Credit Repaid In Period Directors44 556 34 82475 143 
Accumulated Depreciation Impairment Property Plant Equipment357 590379 584397 431421 198441 203
Average Number Employees During Period55566
Creditors37 18641 85873 80853 59631 857
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 553
Disposals Property Plant Equipment    11 500
Increase From Depreciation Charge For Year Property Plant Equipment 21 99417 84723 76724 558
Net Current Assets Liabilities308 748354 519507 234577 162564 109
Property Plant Equipment Gross Cost437 892440 555465 805493 005514 838
Provisions For Liabilities Balance Sheet Subtotal14 30011 00012 30013 50013 900
Total Additions Including From Business Combinations Property Plant Equipment 2 66325 25027 20033 333
Total Assets Less Current Liabilities389 050415 490575 608648 969637 744

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On April 20, 2023 new director was appointed.
filed on: 24th, April 2023
Free Download (2 pages)

Company search

Advertisements