Transition Bro Gwaun Ltd HAVERFORDWEST


Founded in 2011, Transition Bro Gwaun, classified under reg no. 07685740 is an active company. Currently registered at 45 High Street SA61 2BP, Haverfordwest the company has been in the business for 13 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

The firm has 4 directors, namely Michail D., Thomas L. and Julia M. and others. Of them, Christine S. has been with the company the longest, being appointed on 28 June 2011 and Michail D. has been with the company for the least time - from 18 January 2024. As of 29 May 2024, there were 4 ex directors - Gary J., Adrian T. and others listed below. There were no ex secretaries.

Transition Bro Gwaun Ltd Address / Contact

Office Address 45 High Street
Town Haverfordwest
Post code SA61 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685740
Date of Incorporation Tue, 28th Jun 2011
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Michail D.

Position: Director

Appointed: 18 January 2024

Thomas L.

Position: Director

Appointed: 17 November 2021

Julia M.

Position: Director

Appointed: 21 September 2015

Christine S.

Position: Director

Appointed: 28 June 2011

Gary J.

Position: Director

Appointed: 05 November 2019

Resigned: 17 November 2021

Adrian T.

Position: Director

Appointed: 05 November 2019

Resigned: 25 January 2020

Thomas L.

Position: Director

Appointed: 28 June 2011

Resigned: 05 August 2020

Jeremy M.

Position: Director

Appointed: 28 June 2011

Resigned: 21 September 2015

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Thomas L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Julia M. This PSC has significiant influence or control over the company,. The third one is Gary J., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Thomas L.

Notified on 17 November 2021
Nature of control: significiant influence or control

Julia M.

Notified on 22 June 2020
Nature of control: significiant influence or control

Gary J.

Notified on 22 June 2020
Ceased on 17 November 2021
Nature of control: significiant influence or control

Thomas L.

Notified on 11 July 2016
Ceased on 5 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302018-06-302019-02-28
Net Worth8115 4078 174  
Balance Sheet
Cash Bank On Hand   22 4861 837
Current Assets9916 586 24 4656 518
Debtors 4 9141451 9794 681
Net Assets Liabilities   24 3066 940
Property Plant Equipment   1 8471 620
Cash Bank In Hand9781 5524 955  
Net Assets Liabilities Including Pension Asset Liability811    
Other Debtors 4 914145  
Stocks Inventory131201 130  
Tangible Fixed Assets 9 9079 166  
Reserves/Capital
Profit Loss Account Reserve8115 4078 174  
Shareholder Funds8115 4078 174  
Other
Charity Funds   24 3066 940
Charity Registration Number England Wales    1 159 450
Costs Raising Funds   10 887291
Donations Legacies   8 2002 633
Expenditure   104 03764 903
Expenditure Material Fund    64 903
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities   4 298 
Income Endowments   90 56847 537
Income From Other Trading Activities   4 298 
Income Material Fund    47 537
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   13 46917 366
Net Increase Decrease In Charitable Funds   13 46917 366
Transfer To From Material Fund    417
Accumulated Depreciation Impairment Property Plant Equipment   362589
Creditors   2 0061 198
Depreciation Expense Property Plant Equipment   240227
Gain Loss On Disposals Property Plant Equipment   4 146 
Increase From Depreciation Charge For Year Property Plant Equipment    227
Net Current Assets Liabilities811-4 500-99222 4595 320
Other Creditors   2 0061 198
Property Plant Equipment Gross Cost   2 209 
Total Assets Less Current Liabilities8115 4078 17424 3066 940
Trade Debtors Trade Receivables   1 9794 681
Creditors Due Within One Year18011 0867 222  
Creditors Due Within One Year Total Current Liabilities180    
Other Creditors Due Within One Year180    
Tangible Fixed Assets Additions010 2851 747  
Tangible Fixed Assets Cost Or Valuation010 285   
Tangible Fixed Assets Depreciation03782 866  
Tangible Fixed Assets Depreciation Charged In Period 3782 488  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2024/01/18.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements