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

B.a.f. (trading) Limited LLANGENWYDD ROAD


B.a.f. (trading) started in year 2002 as Private Limited Company with registration number 04357883. The B.a.f. (trading) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Llangenwydd Road at Bryntirion Athletic Football Clu. Postal code: CF31 4JU. Since March 27, 2002 B.a.f. (trading) Limited is no longer carrying the name Crosshaven Services.

There is a single director in the company at the moment - Emlyn P., appointed on 22 January 2002. In addition, a secretary was appointed - Emlyn P., appointed on 14 February 2003. At present 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.

B.a.f. (trading) Limited Address / Contact

Office Address Bryntirion Athletic Football Clu
Office Address2 Bryntirion Playing Fields
Town Llangenwydd Road
Post code CF31 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357883
Date of Incorporation Tue, 22nd Jan 2002
Industry Operation of sports facilities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Emlyn P.

Position: Secretary

Appointed: 14 February 2003

Emlyn P.

Position: Director

Appointed: 22 January 2002

Derrick J.

Position: Director

Appointed: 22 February 2009

Resigned: 26 September 2019

Jeff C.

Position: Director

Appointed: 18 April 2007

Resigned: 03 January 2009

Jeff C.

Position: Director

Appointed: 10 December 2006

Resigned: 10 December 2006

Mervyn W.

Position: Secretary

Appointed: 23 November 2004

Resigned: 01 February 2005

Anthony R.

Position: Director

Appointed: 26 June 2004

Resigned: 31 January 2007

Mark F.

Position: Director

Appointed: 26 June 2004

Resigned: 01 December 2012

Martin R.

Position: Director

Appointed: 22 January 2002

Resigned: 02 January 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 January 2002

Resigned: 22 January 2002

Victor C.

Position: Director

Appointed: 22 January 2002

Resigned: 19 July 2019

Nigel B.

Position: Director

Appointed: 22 January 2002

Resigned: 14 February 2003

Nigel B.

Position: Secretary

Appointed: 22 January 2002

Resigned: 14 February 2003

David B.

Position: Director

Appointed: 22 January 2002

Resigned: 01 February 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

Company previous names

Crosshaven Services March 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302017-12-312018-12-312019-12-312020-12-31
Net Worth42 91967 004     
Balance Sheet
Cash Bank In Hand9643 387     
Cash Bank On Hand 3 3878 8067 1946 1983 760104
Current Assets26 72938 34066 81980 469100 644111 019128 446
Debtors21 36634 95358 01373 27594 446107 259128 342
Net Assets Liabilities Including Pension Asset Liability42 91967 004     
Other Debtors 34 95358 01373 27594 446107 259128 342
Property Plant Equipment 36 94829 55923 64818 91915 13612 107
Stocks Inventory4 399      
Tangible Fixed Assets46 18436 948     
Reserves/Capital
Called Up Share Capital104104     
Profit Loss Account Reserve-75 405-51 320     
Shareholder Funds42 91967 004     
Other
Accumulated Depreciation Impairment Property Plant Equipment 177 175184 564190 475195 204198 987202 016
Average Number Employees During Period  44444
Creditors 8 2843 9698 37212 3369 54415 168
Creditors Due After One Year13 705      
Creditors Due Within One Year16 2898 284     
Increase From Depreciation Charge For Year Property Plant Equipment  7 3895 9114 7293 7833 029
Net Current Assets Liabilities10 44030 05662 85072 09788 308101 475113 278
Number Shares Allotted 104     
Other Creditors 2 5144191 35012 0038 78113 656
Other Taxation Social Security Payable 5 7703 5507 0223337631 512
Par Value Share 1     
Property Plant Equipment Gross Cost 214 123214 123214 123214 123214 123 
Share Capital Allotted Called Up Paid104104     
Share Premium Account118 220118 220     
Tangible Fixed Assets Cost Or Valuation214 123      
Tangible Fixed Assets Depreciation167 939177 175     
Tangible Fixed Assets Depreciation Charged In Period 9 236     
Total Assets Less Current Liabilities56 62467 00492 40995 745107 227116 611125 385

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements