Edwyn's Limited CARMARTHENSHIRE


Founded in 2003, Edwyn's, classified under reg no. 04963302 is an active company. Currently registered at 104 Bronallt Road, Fforest SA4 0UD, Carmarthenshire the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Edward G. and David M.. In addition one secretary - David M. - is with the company. Currenlty, the firm lists one former director, whose name is Daniel D. and who left the the firm on 13 November 2003. In addition, there is one former secretary - Daniel D. who worked with the the firm until 13 November 2003.

Edwyn's Limited Address / Contact

Office Address 104 Bronallt Road, Fforest
Office Address2 Pontarddulais
Town Carmarthenshire
Post code SA4 0UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04963302
Date of Incorporation Thu, 13th Nov 2003
Industry Joinery installation
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Edward G.

Position: Director

Appointed: 13 November 2003

David M.

Position: Director

Appointed: 13 November 2003

David M.

Position: Secretary

Appointed: 13 November 2003

Daniel D.

Position: Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Daniel D.

Position: Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Edward G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand10 6153 0205 4272 6555 055 
Current Assets36 87828 10531 23924 44233 044 
Debtors3 5464 07011 8013 78712 612 
Net Assets Liabilities-22 856-29 706-38 326-40 088-38 996-66 586
Other Debtors9841 7951 1323 7871 865 
Property Plant Equipment12 84832 68425 05524 55119 038-1
Total Inventories22 71721 01514 01118 00015 377 
Other
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 000 30 000
Accumulated Depreciation Impairment Property Plant Equipment26 30733 00041 26648 23354 4011
Amortisation Rate Used For Intangible Assets 101010 10
Average Number Employees During Period222223
Bank Borrowings Overdrafts30 89126 29933 07132 03129 91421 959
Creditors72 58290 49594 62089 08191 07866 585
Depreciation Rate Used For Property Plant Equipment 252525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   434 56 824
Disposals Property Plant Equipment   458 74 039
Fixed Assets12 84832 68425 05524 55119 038-1
Increase From Depreciation Charge For Year Property Plant Equipment 6 6938 2667 401 2 424
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-35 704-62 390-63 381-64 639-58 034-66 585
Other Creditors23 81950 15449 12452 55246 10844 626
Other Taxation Social Security Payable2 4972 7232 1301 1103 893 
Property Plant Equipment Gross Cost39 15465 68466 32172 78473 439 
Total Additions Including From Business Combinations Property Plant Equipment  6376 921 600
Total Assets Less Current Liabilities-22 856-29 706-38 326-40 088-38 996-66 586
Trade Creditors Trade Payables15 37511 31910 2953 38811 163 
Trade Debtors Trade Receivables2 5622 27510 669 10 747 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements