Aberavon & Port Talbot Rugby Football Club Limited PORT TALBOT


Founded in 2001, Aberavon & Port Talbot Rugby Football Club, classified under reg no. 04180072 is an active company. Currently registered at Talbot Athletic Ground SA13 1AB, Port Talbot the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 25th April 2001 Aberavon & Port Talbot Rugby Football Club Limited is no longer carrying the name Filbuk 656.

There is a single director in the firm at the moment - Andrew J., appointed on 24 July 2001. In addition, a secretary was appointed - Stephen W., appointed on 24 July 2009. 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.

Aberavon & Port Talbot Rugby Football Club Limited Address / Contact

Office Address Talbot Athletic Ground
Office Address2 Manor Street
Town Port Talbot
Post code SA13 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180072
Date of Incorporation Thu, 15th Mar 2001
Industry Activities of sport clubs
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Stephen W.

Position: Secretary

Appointed: 24 July 2009

Andrew J.

Position: Director

Appointed: 24 July 2001

Andrew J.

Position: Secretary

Appointed: 16 July 2004

Resigned: 24 July 2009

Stephen W.

Position: Secretary

Appointed: 24 July 2001

Resigned: 16 July 2004

Christopher O.

Position: Director

Appointed: 24 July 2001

Resigned: 26 June 2003

Robert R.

Position: Director

Appointed: 24 July 2001

Resigned: 29 July 2022

Filbuk (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2001

Resigned: 24 July 2001

Filbuk Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2001

Resigned: 24 July 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Mair J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edward R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mair J.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert R.

Notified on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Clifford D.

Notified on 1 June 2016
Ceased on 29 July 2022
Nature of control: 25-50% shares

Company previous names

Filbuk 656 April 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand77 335152 149164 28147 870
Current Assets290 094366 290503 127257 069
Debtors208 063208 640332 969201 876
Other Debtors208 063208 640320 077201 876
Property Plant Equipment22 78818 93851 21436 880
Total Inventories4 6965 5015 8777 323
Other
Accrued Liabilities25 84832 098143 83230 193
Accumulated Depreciation Impairment Property Plant Equipment49 71653 56659 32069 317
Average Number Employees During Period54564144
Creditors162 043175 822280 56956 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment   750
Disposals Property Plant Equipment   6 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 8505 75410 747
Merchandise4 6965 5015 8777 323
Net Current Assets Liabilities128 051190 468222 558200 903
Number Shares Issued Fully Paid 333
Other Creditors78 23484 67498 670582
Other Taxation Social Security Payable11 83816 50415 13812 966
Par Value Share 111
Profit Loss 58 56764 366-35 989
Property Plant Equipment Gross Cost72 50472 504110 534106 197
Total Additions Including From Business Combinations Property Plant Equipment  38 0301 663
Total Assets Less Current Liabilities150 839209 406273 772237 783
Trade Creditors Trade Payables46 12342 54622 92912 425

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements