Fordpad Limited SWANSEA


Fordpad started in year 1982 as Private Limited Company with registration number 01620117. The Fordpad company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Swansea at First Floor 1 St. Johns Court. Postal code: SA6 8QQ.

The firm has 2 directors, namely Brian G., Ennis G.. Of them, Ennis G. has been with the company the longest, being appointed on 31 December 1991 and Brian G. has been with the company for the least time - from 10 January 2005. As of 14 May 2024, there was 1 ex director - William G.. There were no ex secretaries.

This company operates within the SA11 1AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0087583 . It is located at Foundry Works, Dc Griffiths Way, Neath with a total of 2 cars.

Fordpad Limited Address / Contact

Office Address First Floor 1 St. Johns Court
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01620117
Date of Incorporation Thu, 4th Mar 1982
Industry Recovery of sorted materials
End of financial Year 30th May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ennis G.

Position: Secretary

Resigned:

Brian G.

Position: Director

Appointed: 10 January 2005

Ennis G.

Position: Director

Appointed: 31 December 1991

William G.

Position: Director

Resigned: 11 December 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Brian G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Enis G. This PSC owns 25-50% shares. Moving on, there is William G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Brian G.

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

Enis G.

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

William G.

Notified on 6 April 2016
Ceased on 14 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth57 76848 062       
Balance Sheet
Cash Bank In Hand1 6503 792       
Cash Bank On Hand 3 7923 58355555747 91093 632274 535105 968
Current Assets128 153129 321147 283171 730300 344206 883484 199544 692773 363
Debtors46 23143 05338 14276 859153 47940 174200 142115 874373 504
Net Assets Liabilities 48 062109 035121 797141 260145 705290 934411 095643 490
Net Assets Liabilities Including Pension Asset Liability57 76848 062       
Other Debtors 2 6814 2536 6814 0004 0006 7718 7529 364
Property Plant Equipment 160 852160 058175 308195 205169 866215 127184 647 
Stocks Inventory71 27273 476       
Tangible Fixed Assets169 307160 852       
Total Inventories 73 47696 55885 316137 308109 799181 425145 283284 891
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve40 57632 313       
Shareholder Funds57 76848 062       
Other
Accrued Liabilities Deferred Income 5 98810 0435 5462 1571 5091 039504583
Accumulated Depreciation Impairment Property Plant Equipment 404 915412 504429 953454 622483 572486 623521 404554 591
Average Number Employees During Period  5556666
Bank Borrowings Overdrafts 137 10743 4579 03170 585 9 16710 00011 667
Corporation Tax Payable  8 47924 76927 11220 86927 73153 431130 677
Creditors 7 9418 97430 33647 26735 11971 91149 65537 518
Creditors Due After One Year17 2307 941       
Creditors Due Within One Year222 462234 170       
Current Asset Investments9 0009 0009 0009 0009 0009 0009 0009 0009 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 9202 599  27 417 10 294
Disposals Property Plant Equipment  7 40012 995  45 694 28 075
Finance Lease Liabilities Present Value Total 7 9418 97430 33647 26735 11931 07817 9888 307
Increase From Depreciation Charge For Year Property Plant Equipment  13 50920 04824 66928 95030 46834 7819 132
Net Current Assets Liabilities-94 309-104 849-37 266-22 52417213 941148 162284 720454 221
Number Shares Allotted 2 000       
Other Creditors 81883591 1254831 4218 8028 781
Other Current Asset Investments Balance Sheet Subtotal 9 0009 0009 0009 0009 0009 0009 0009 000
Other Taxation Social Security Payable 1 1061 1493 2534 5268 2052 1911 9891 935
Par Value Share 1       
Prepayments Accrued Income 10 24716 11516 20613 34713 52012 97910 48914 245
Property Plant Equipment Gross Cost 565 767572 562605 261649 827653 438701 750706 051243 307
Provisions For Liabilities Balance Sheet Subtotal  4 7836516 8502 9834448 6175 820
Revaluation Reserve15 19213 749       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Additions 20 000       
Tangible Fixed Assets Cost Or Valuation572 609565 767       
Tangible Fixed Assets Depreciation403 302404 915       
Tangible Fixed Assets Depreciation Charged In Period 28 453       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 840       
Tangible Fixed Assets Disposals 26 842       
Total Additions Including From Business Combinations Property Plant Equipment  14 19545 69444 5663 61194 0064 301109 222
Total Assets Less Current Liabilities74 99856 003122 792152 784195 377183 807363 289469 367686 828
Trade Creditors Trade Payables 1 7199 62524 08479 91612 54173 00433 78659 874
Trade Debtors Trade Receivables 30 12517 77453 972136 13222 654180 39296 633349 895
Advances Credits Directors24 653947       
Advances Credits Made In Period Directors13 925        

Transport Operator Data

Foundry Works
Address Dc Griffiths Way
City Neath
Post code SA11 1AU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search