Swansea Autograss Club Limited SWANSEA


Swansea Autograss Club started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02962247. The Swansea Autograss Club company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Swansea at 50 Wimmerfield Crescent. Postal code: SA2 7BU.

At the moment there are 5 directors in the the firm, namely Philip C., Peter G. and Malcolm H. and others. In addition one secretary - Duncan R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ernie S. who worked with the the firm until 3 November 1998.

Swansea Autograss Club Limited Address / Contact

Office Address 50 Wimmerfield Crescent
Office Address2 Killay
Town Swansea
Post code SA2 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962247
Date of Incorporation Thu, 25th Aug 1994
Industry Other sports activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Duncan R.

Position: Secretary

Appointed: 03 November 1998

Philip C.

Position: Director

Appointed: 03 November 1998

Peter G.

Position: Director

Appointed: 03 November 1998

Malcolm H.

Position: Director

Appointed: 21 August 1995

Duncan R.

Position: Director

Appointed: 21 August 1995

Jeff H.

Position: Director

Appointed: 21 August 1995

Janette H.

Position: Director

Appointed: 02 November 1999

Resigned: 16 September 2008

Karen G.

Position: Director

Appointed: 03 November 1998

Resigned: 02 November 1999

Diane S.

Position: Director

Appointed: 21 August 1995

Resigned: 03 November 1998

Barbara H.

Position: Director

Appointed: 21 August 1995

Resigned: 03 November 1998

Diane H.

Position: Director

Appointed: 21 August 1995

Resigned: 16 September 2008

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 25 August 1994

Resigned: 25 August 1994

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1994

Resigned: 31 October 1994

Ernie S.

Position: Secretary

Appointed: 25 August 1994

Resigned: 03 November 1998

Ernie S.

Position: Director

Appointed: 25 August 1994

Resigned: 03 November 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Duncan R. This PSC has significiant influence or control over the company,.

Duncan R.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth976639639497405143      
Balance Sheet
Current Assets9766396394974051431 0532 420 1 3032 5496 162
Net Assets Liabilities     1431 0532 4201 3191 4735 0986 162
Cash Bank In Hand976639497497405143      
Net Assets Liabilities Including Pension Asset Liability976639639497405143      
Tangible Fixed Assets  639497405       
Reserves/Capital
Profit Loss Account Reserve  639487405       
Shareholder Funds976639639497405143      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 3032 549 
Average Number Employees During Period        55  
Creditors         1 3032 5493 081
Fixed Assets  6394974051431 0531 2811 3191 4732 5493 081
Net Current Assets Liabilities9766396394974051431 0532 420 1 3032 5493 081
Provisions For Liabilities Balance Sheet Subtotal         1 3032 549 
Total Assets Less Current Liabilities9766394979944051431 0532 4201 3191 4735 0986 162
Creditors Due After One Year  639497405       
Other Aggregate Reserves976639497         
Revaluation Reserve   10        
Tangible Fixed Assets Cost Or Valuation  639497497       
Tangible Fixed Assets Depreciation   14292       
Tangible Fixed Assets Depreciation Charged In Period   14292       
Tangible Fixed Assets Disposals   815        
Tangible Fixed Assets Increase Decrease From Revaluations   901        
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -86        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 1st, October 2023
Free Download (3 pages)

Company search

Advertisements