Haverfordwest County A.f.c. HAVERFORDWEST


Haverfordwest County A.f.c started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04454113. The Haverfordwest County A.f.c company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Haverfordwest at Bridge Meadow Stadium. Postal code: SA61 2EX.

The company has 3 directors, namely Mared P., Julian F. and Robert E.. Of them, Robert E. has been with the company the longest, being appointed on 27 May 2020 and Mared P. and Julian F. have been with the company for the least time - from 30 June 2022. 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.

Haverfordwest County A.f.c. Address / Contact

Office Address Bridge Meadow Stadium
Office Address2 Bridge Meadow Lane
Town Haverfordwest
Post code SA61 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454113
Date of Incorporation Wed, 5th Jun 2002
Industry Activities of sport clubs
End of financial Year 30th December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Mared P.

Position: Director

Appointed: 30 June 2022

Julian F.

Position: Director

Appointed: 30 June 2022

Robert E.

Position: Director

Appointed: 27 May 2020

Darren M.

Position: Director

Appointed: 30 September 2016

Resigned: 04 January 2018

Robert D.

Position: Director

Appointed: 30 September 2016

Resigned: 26 October 2020

Kevin M.

Position: Director

Appointed: 01 August 2015

Resigned: 08 May 2018

Robert N.

Position: Director

Appointed: 31 July 2014

Resigned: 19 August 2019

Arthur W.

Position: Director

Appointed: 03 June 2014

Resigned: 27 May 2020

William T.

Position: Director

Appointed: 03 June 2014

Resigned: 27 May 2020

Richard F.

Position: Director

Appointed: 03 June 2014

Resigned: 03 May 2016

Stanley V.

Position: Director

Appointed: 01 March 2013

Resigned: 27 May 2020

David E.

Position: Director

Appointed: 05 October 2006

Resigned: 03 June 2014

William G.

Position: Director

Appointed: 05 October 2006

Resigned: 02 July 2015

William M.

Position: Secretary

Appointed: 23 June 2006

Resigned: 27 May 2020

William M.

Position: Director

Appointed: 23 June 2006

Resigned: 27 May 2020

David H.

Position: Director

Appointed: 01 June 2006

Resigned: 20 May 2021

Robert S.

Position: Director

Appointed: 01 June 2006

Resigned: 03 June 2014

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 24 November 2007

Stanley V.

Position: Director

Appointed: 05 June 2002

Resigned: 01 June 2006

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Severnside Secretarial Limited

Position: Corporate Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

Stanley V.

Position: Secretary

Appointed: 05 June 2002

Resigned: 27 May 2020

Desmond S.

Position: Director

Appointed: 05 June 2002

Resigned: 01 July 2006

Ronald D.

Position: Director

Appointed: 05 June 2002

Resigned: 01 June 2006

William G.

Position: Director

Appointed: 05 June 2002

Resigned: 01 June 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Robert E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is David H. This PSC has significiant influence or control over the company,.

Robert E.

Notified on 27 May 2020
Nature of control: significiant influence or control

David H.

Notified on 5 June 2017
Ceased on 20 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-302018-12-312019-12-302020-12-30
Balance Sheet
Current Assets33 84620 14720 26614 82697 165
Net Assets Liabilities69 63960 84568 15567 91586 564
Other
Average Number Employees During Period  2221
Creditors8 3447 8017 2377 83257 791
Fixed Assets146 056142 169138 439134 888164 371
Net Current Assets Liabilities25 50212 34613 0296 93239 374
Total Assets Less Current Liabilities171 558154 515151 468141 820203 745

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 2nd, November 2023
Free Download (21 pages)

Company search

Advertisements