Activity Wales Limited PEMBROKESHIRE


Activity Wales started in year 1992 as Private Limited Company with registration number 02745496. The Activity Wales company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Pembrokeshire at Pantiles. Postal code: SA70 7SE.

At the moment there are 3 directors in the the company, namely Matthew E., Sophie E. and Linda J.. In addition one secretary - Sophie E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Activity Wales Limited Address / Contact

Office Address Pantiles
Office Address2 Lydstep
Town Pembrokeshire
Post code SA70 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745496
Date of Incorporation Mon, 7th Sep 1992
Industry Other amusement and recreation activities n.e.c.
Industry Travel agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Sophie E.

Position: Secretary

Appointed: 02 November 2001

Matthew E.

Position: Director

Appointed: 01 June 1998

Sophie E.

Position: Director

Appointed: 01 November 1997

Linda J.

Position: Director

Appointed: 01 February 1997

Jacqueline E.

Position: Secretary

Appointed: 02 November 2001

Resigned: 02 November 2001

Peter J.

Position: Secretary

Appointed: 12 October 2001

Resigned: 02 November 2001

Phillip P.

Position: Director

Appointed: 12 October 2001

Resigned: 02 November 2001

Jacqueline E.

Position: Director

Appointed: 22 December 1994

Resigned: 02 November 2001

Philip E.

Position: Director

Appointed: 09 December 1992

Resigned: 02 November 2001

Jacqueline E.

Position: Secretary

Appointed: 09 December 1992

Resigned: 12 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 September 1992

Resigned: 09 December 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1992

Resigned: 09 December 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Sophie E. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Matthew E. This PSC owns 25-50% shares.

Sophie E.

Notified on 1 November 2016
Nature of control: 25-50% shares

Matthew E.

Notified on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth746 227688 832   
Balance Sheet
Cash Bank On Hand 3 0068 01817 459 
Current Assets952 1051 031 73721 96817 459 
Debtors944 1061 023 72013 950  
Net Assets Liabilities 688 83217 56417 140-316
Other Debtors 17 50013 800  
Total Inventories 5 012   
Cash Bank In Hand2 7183 005   
Net Assets Liabilities Including Pension Asset Liability746 227688 832   
Stocks Inventory5 2815 012   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve746 225688 830   
Shareholder Funds746 227688 832   
Other
Amounts Owed By Related Parties 1 006 016   
Amounts Owed To Related Parties 339 007  22
Average Number Employees During Period 55  
Bank Overdrafts    6
Creditors 342 9064 404319316
Expenses Recognised For Doubtful Debts Owed By Related Parties  -452 347  
Increase Decrease In Loans Owed To Related Parties Due To Other Changes  1 073 746  
Increase In Loans Owed By Related Parties Due To Loans Advanced 145 602113 34022 
Increase In Loans Owed To Related Parties Due To Loans Advanced -79 512-67 730  
Loans Owed By Related Parties193 405339 007 2222
Loans Owed To Related Parties-926 504-1 006 016   
Other Creditors 1 902800200209
Other Inventories 5 012   
Taxation Social Security Payable 3043 60411979
Total Borrowings    6
Trade Creditors Trade Payables 1 693   
Trade Debtors Trade Receivables 204150  
Bank Borrowings Overdrafts     
Net Current Assets Liabilities     
Other Taxation Social Security Payable     
Total Assets Less Current Liabilities     
Creditors Due Within One Year205 878342 905   
Number Shares Allotted22   
Par Value Share 1   
Value Shares Allotted22   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 22nd, June 2023
Free Download (9 pages)

Company search

Advertisements