Afon Teifi Fairways Limited CARDIGAN


Founded in 2006, Afon Teifi Fairways, classified under reg no. 05980214 is an active company. Currently registered at C/o Cardigan Outboards SA43 1PN, Cardigan the company has been in the business for eighteen years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 7 directors in the the firm, namely John T., Jonathan J. and Antony B. and others. In addition one secretary - Carolyn O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Afon Teifi Fairways Limited Address / Contact

Office Address C/o Cardigan Outboards
Office Address2 Gwbert Road
Town Cardigan
Post code SA43 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05980214
Date of Incorporation Fri, 27th Oct 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

John T.

Position: Director

Appointed: 14 October 2023

Carolyn O.

Position: Secretary

Appointed: 25 April 2021

Jonathan J.

Position: Director

Appointed: 01 April 2021

Antony B.

Position: Director

Appointed: 15 May 2013

Anthony B.

Position: Director

Appointed: 26 November 2012

Leonard J.

Position: Director

Appointed: 14 December 2009

Paul O.

Position: Director

Appointed: 27 October 2006

Nigel S.

Position: Director

Appointed: 27 October 2006

Phillip H.

Position: Director

Appointed: 01 November 2021

Resigned: 14 October 2023

James E.

Position: Director

Appointed: 01 July 2021

Resigned: 01 August 2022

James M.

Position: Secretary

Appointed: 01 November 2010

Resigned: 25 April 2021

Leonard W.

Position: Director

Appointed: 14 December 2006

Resigned: 16 September 2017

Charles N.

Position: Director

Appointed: 14 December 2006

Resigned: 16 September 2017

Clifford J.

Position: Director

Appointed: 14 December 2006

Resigned: 14 February 2012

Carolyn O.

Position: Director

Appointed: 09 November 2006

Resigned: 24 August 2007

Carolyn O.

Position: Secretary

Appointed: 27 October 2006

Resigned: 31 October 2010

Joanna W.

Position: Director

Appointed: 27 October 2006

Resigned: 01 June 2010

James M.

Position: Director

Appointed: 27 October 2006

Resigned: 24 April 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Carolyn O. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is James M. This PSC has significiant influence or control over the company,.

Carolyn O.

Notified on 25 April 2021
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 24 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth30 65519 156       
Balance Sheet
Cash Bank In Hand29 49119 224       
Cash Bank On Hand 19 22420 68915 21316 46623 90827 0857 09311 613
Current Assets   15 21316 81627 71627 21510 94313 259
Debtors    3503 8081303 8501 646
Property Plant Equipment       10 90812 463
Tangible Fixed Assets1 233        
Reserves/Capital
Profit Loss Account Reserve30 65519 156       
Shareholder Funds30 65519 156       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 15112 15112 15112 15112 15112 15115 78721 153
Average Number Employees During Period       44
Creditors 686968686 6388 6541 9133 450
Creditors Due Within One Year6968       
Increase From Depreciation Charge For Year Property Plant Equipment       3 6365 366
Net Current Assets Liabilities29 42219 15620 62015 14516 74821 07818 5619 0309 809
Other Creditors     3 165  450
Other Taxation Social Security Payable  1 11   
Property Plant Equipment Gross Cost 12 15112 15112 15112 15112 15112 15126 69533 616
Tangible Fixed Assets Cost Or Valuation12 151        
Tangible Fixed Assets Depreciation10 91812 151       
Tangible Fixed Assets Depreciation Charged In Period 1 233       
Total Additions Including From Business Combinations Property Plant Equipment       14 5446 921
Total Assets Less Current Liabilities30 65519 15620 62015 14516 74821 07818 56119 93822 272
Trade Creditors Trade Payables 686868673 4728 6541 9133 000
Trade Debtors Trade Receivables    3503 8081303 8501 646

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 21st, March 2024
Free Download (7 pages)

Company search

Advertisements