Crazy Company Ltd CANNOCK


Crazy Company started in year 2006 as Private Limited Company with registration number 05807729. The Crazy Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cannock at Unit D. Postal code: WS11 0XT. Since 2014/11/06 Crazy Company Ltd is no longer carrying the name Veco Automotive.

The firm has 2 directors, namely Nicholas D., Stuart H.. Of them, Nicholas D., Stuart H. have been with the company the longest, being appointed on 6 November 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony L. who worked with the the firm until 6 November 2014.

Crazy Company Ltd Address / Contact

Office Address Unit D
Office Address2 Hawkins Drive
Town Cannock
Post code WS11 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05807729
Date of Incorporation Fri, 5th May 2006
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Nicholas D.

Position: Director

Appointed: 06 November 2014

Stuart H.

Position: Director

Appointed: 06 November 2014

Rebecca E.

Position: Director

Appointed: 10 December 2020

Resigned: 17 October 2022

Wendy D.

Position: Director

Appointed: 10 December 2020

Resigned: 17 October 2022

Terence J.

Position: Director

Appointed: 06 November 2014

Resigned: 19 June 2020

Anthony L.

Position: Secretary

Appointed: 05 May 2006

Resigned: 06 November 2014

Julie S.

Position: Director

Appointed: 05 May 2006

Resigned: 04 May 2012

Anthony L.

Position: Director

Appointed: 05 May 2006

Resigned: 06 November 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Stuart H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Nicholas D. This PSC owns 25-50% shares. Moving on, there is Stuart H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Stuart H.

Notified on 7 March 2022
Nature of control: significiant influence or control

Nicholas D.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Stuart H.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Company previous names

Veco Automotive November 6, 2014
Al Trading October 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100100       
Balance Sheet
Current Assets   301 887310 9961 9071 8181 7701 76611 6581 5801 502
Net Assets Liabilities    10010010010010028 10026 022-22 498
Cash Bank In Hand   1 1341 469       
Debtors   300 753309 527       
Net Assets Liabilities Including Pension Asset Liability100100100         
Reserves/Capital
Called Up Share Capital   100100       
Shareholder Funds100100100100100       
Other
Average Number Employees During Period      333341
Creditors    1 894 4751 904 5911 904 5911 904 5911 882 1911 864 1911 856 19124 000
Fixed Assets    1 874 2751 874 2751 874 2751 874 2751 874 2751 874 2751 874 275 
Net Current Assets Liabilities   -1 773 350-1 874 175-1 874 175-1 874 175-1 874 175-1 874 175-1 846 175-1 848 253-22 498
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    18 83128 50928 59828 6466 2506 3586 358 
Total Assets Less Current Liabilities   100 92510010010010010028 10026 022-22 498
Creditors Due After One Year   100 825        
Creditors Due Within One Year   2 075 2372 185 171       
Fixed Asset Investments Cost Or Valuation  1 874 275 1 874 275       
Investments Fixed Assets   1 874 2751 874 275       
Number Shares Allotted 100100 100       
Par Value Share 11 1       
Percentage Subsidiary Held    100       
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100         
Share Capital Allotted Called Up Paid100100100100100       
Secured Debts    102 734       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Unit D Hawkins Drive Cannock WS11 0XT England on 2024/01/18 to Unit 13 the Court Yard Buntsford Drive Bromsgrove B60 3DJ
filed on: 18th, January 2024
Free Download (1 page)

Company search