Hafod Resources Limited CARDIFF


Hafod Resources started in year 1996 as Private Limited Company with registration number 03258109. The Hafod Resources company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cardiff at St. Hilary Court. Postal code: CF5 6ES. Since 19th November 2015 Hafod Resources Limited is no longer carrying the name Hafod Corporate Services.

At the moment there are 9 directors in the the firm, namely Moawia B., Ceri B. and David W. and others. In addition one secretary - Tracey H. - is with the company. At the moment 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.

Hafod Resources Limited Address / Contact

Office Address St. Hilary Court
Office Address2 Copthorne Way
Town Cardiff
Post code CF5 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258109
Date of Incorporation Wed, 2nd Oct 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Moawia B.

Position: Director

Appointed: 30 September 2022

Ceri B.

Position: Director

Appointed: 30 September 2022

David W.

Position: Director

Appointed: 12 July 2021

Teresa B.

Position: Director

Appointed: 13 July 2020

Michael J.

Position: Director

Appointed: 13 July 2020

Neil D.

Position: Director

Appointed: 15 July 2019

Wilma D.

Position: Director

Appointed: 15 July 2019

Tracey H.

Position: Secretary

Appointed: 15 July 2019

David M.

Position: Director

Appointed: 15 July 2019

Dawn J.

Position: Director

Appointed: 24 September 2018

Catrin F.

Position: Director

Appointed: 13 July 2020

Resigned: 15 October 2020

Jonathan M.

Position: Director

Appointed: 13 July 2020

Resigned: 31 March 2023

Elizabeth H.

Position: Director

Appointed: 13 July 2020

Resigned: 21 June 2021

Angelina C.

Position: Director

Appointed: 15 July 2019

Resigned: 23 March 2020

Peter M.

Position: Director

Appointed: 15 July 2019

Resigned: 15 June 2020

Martin R.

Position: Director

Appointed: 24 May 2019

Resigned: 15 July 2019

Stuart C.

Position: Director

Appointed: 24 May 2019

Resigned: 15 July 2019

Sanjiv V.

Position: Director

Appointed: 24 September 2018

Resigned: 22 October 2021

Simon G.

Position: Director

Appointed: 24 September 2018

Resigned: 28 October 2019

Elizabeth H.

Position: Director

Appointed: 24 September 2018

Resigned: 15 July 2019

Tammy B.

Position: Director

Appointed: 24 September 2018

Resigned: 02 December 2019

Nigel J.

Position: Director

Appointed: 24 September 2018

Resigned: 08 April 2019

Martyn S.

Position: Secretary

Appointed: 06 December 2017

Resigned: 17 June 2019

Jas B.

Position: Secretary

Appointed: 03 July 2017

Resigned: 06 December 2017

Sian E.

Position: Director

Appointed: 01 July 2016

Resigned: 24 September 2018

Ifor J.

Position: Director

Appointed: 01 July 2016

Resigned: 02 March 2017

Peter W.

Position: Director

Appointed: 29 June 2015

Resigned: 27 June 2016

Katherine H.

Position: Director

Appointed: 29 June 2015

Resigned: 30 September 2022

Janine D.

Position: Director

Appointed: 23 June 2014

Resigned: 24 September 2018

Douglas M.

Position: Director

Appointed: 23 June 2014

Resigned: 29 June 2015

Shirley S.

Position: Director

Appointed: 23 June 2014

Resigned: 24 September 2018

Keshav S.

Position: Director

Appointed: 23 June 2014

Resigned: 26 June 2017

Terrence T.

Position: Director

Appointed: 23 June 2014

Resigned: 24 September 2018

Ifor J.

Position: Director

Appointed: 02 January 2008

Resigned: 23 June 2014

David C.

Position: Director

Appointed: 02 January 2008

Resigned: 24 September 2018

Ian W.

Position: Secretary

Appointed: 02 January 2008

Resigned: 03 July 2017

William P.

Position: Director

Appointed: 02 January 2008

Resigned: 24 September 2018

Lynn J.

Position: Director

Appointed: 02 January 2008

Resigned: 04 July 2011

Elgar L.

Position: Director

Appointed: 02 January 2008

Resigned: 23 June 2014

Andrew B.

Position: Secretary

Appointed: 31 March 2006

Resigned: 02 January 2008

Suzanne E.

Position: Secretary

Appointed: 26 September 2005

Resigned: 29 March 2006

Mark E.

Position: Director

Appointed: 02 November 2004

Resigned: 29 March 2006

John E.

Position: Secretary

Appointed: 20 August 2001

Resigned: 26 September 2005

Janet B.

Position: Secretary

Appointed: 01 November 2000

Resigned: 01 August 2001

Bryan T.

Position: Secretary

Appointed: 19 June 2000

Resigned: 01 November 2000

Suzanne E.

Position: Director

Appointed: 17 October 1996

Resigned: 31 July 2009

Victoria M.

Position: Secretary

Appointed: 17 October 1996

Resigned: 22 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 17 October 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 17 October 1996

Company previous names

Hafod Corporate Services November 19, 2015
Thornhill Construction May 2, 2014
Adaptearly November 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand28 00028 000
Current Assets384 000550 000
Debtors356 000522 000
Net Assets Liabilities74 10079 100
Other
Average Number Employees During Period6776
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Creditors310 000471 000
Net Current Assets Liabilities74 00079 000
Other Creditors 197 000
Prepayments Accrued Income6 0005 000
Taxation Social Security Payable97 000126 000
Total Assets Less Current Liabilities74 10079 100
Trade Creditors Trade Payables213 000148 000
Trade Debtors Trade Receivables350 000517 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, January 2024
Free Download (14 pages)

Company search

Advertisements