Carmarthen Town Afc Limited CARMATHENSHIRE


Founded in 1999, Carmarthen Town Afc, classified under reg no. 03889992 is an active company. Currently registered at Headquarters Richmond Park SA31 1HZ, Carmathenshire the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-02-14 Carmarthen Town Afc Limited is no longer carrying the name Eestateagents.

The company has 4 directors, namely Roger H., Robert L. and Anthony P. and others. Of them, Jeffery T. has been with the company the longest, being appointed on 2 February 2003 and Roger H. and Robert L. and Anthony P. have been with the company for the least time - from 10 November 2009. 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.

Carmarthen Town Afc Limited Address / Contact

Office Address Headquarters Richmond Park
Office Address2 Carmathen
Town Carmathenshire
Post code SA31 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03889992
Date of Incorporation Tue, 7th Dec 1999
Industry Operation of sports facilities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Roger H.

Position: Director

Appointed: 10 November 2009

Robert L.

Position: Director

Appointed: 10 November 2009

Anthony P.

Position: Director

Appointed: 10 November 2009

Jeffery T.

Position: Director

Appointed: 02 February 2003

Nigel W.

Position: Secretary

Appointed: 05 December 2006

Resigned: 28 December 2011

David T.

Position: Director

Appointed: 05 July 2006

Resigned: 01 June 2009

David B.

Position: Secretary

Appointed: 05 July 2006

Resigned: 05 December 2006

Alun W.

Position: Director

Appointed: 02 February 2003

Resigned: 08 December 2010

Nigel W.

Position: Director

Appointed: 02 February 2003

Resigned: 28 December 2011

Gareth J.

Position: Director

Appointed: 02 February 2003

Resigned: 12 November 2019

Christopher H.

Position: Director

Appointed: 07 December 1999

Resigned: 01 February 2003

On Line Formations Limited

Position: Corporate Nominee Director

Appointed: 07 December 1999

Resigned: 07 December 1999

Hugh J.

Position: Secretary

Appointed: 07 December 1999

Resigned: 05 July 2006

Hugh J.

Position: Director

Appointed: 07 December 1999

Resigned: 10 November 2009

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1999

Resigned: 07 December 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Carmarthen Town Football Club Limited from Carmarthen, Wales. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carmarthen Town Football Club Limited

Richmond Park Priory Street, Carmarthen, Carmarthenshire, SA31 1HZ, Wales

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 03627368
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eestateagents February 14, 2003
Eestateagents February 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 7685 41249 01544 31348 24745 765
Current Assets118 269113 675146 550100 455103 951105 155
Debtors107 428106 69595 82554 43255 70459 390
Other Debtors   43 54839 18846 017
Total Inventories1 0731 5681 7101 710  
Net Assets Liabilities 74 88777 77187 533  
Other
Accrued Liabilities Deferred Income12 2618 91911 6756 5007 4049 637
Average Number Employees During Period11111211711
Creditors47 36638 78839 66812 92212 37613 099
Net Current Assets Liabilities70 90374 887106 88287 53391 57592 056
Other Taxation Social Security Payable964 1 7704 6683 4553 462
Prepayments Accrued Income7 1321 9412 1452674 7302 933
Trade Creditors Trade Payables7 9054 9586 1711 7541 517 
Trade Debtors Trade Receivables18 80716 80514 14710 61711 78610 440
Amounts Owed By Group Undertakings81 48987 94979 53343 548  
Bank Borrowings Overdrafts14 39715 9988 088   
Merchandise1 0731 5681 7101 710  
Total Assets Less Current Liabilities70 90374 887106 88287 533  
Accrued Liabilities Not Expressed Within Creditors Subtotal  29 111   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to 2023-12-31
filed on: 7th, March 2024
Free Download (5 pages)

Company search

Advertisements