Arbed Am Byth Limited CARDIFF


Arbed Am Byth Limited is a private limited company registered at 33 Cathedral Road, Cardiff CF11 9HB. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-05-14, this 5-year-old company is run by 3 directors.
Director Graham L., appointed on 30 September 2023. Director Kim L., appointed on 01 July 2021. Director Michael T., appointed on 12 June 2018.
The company is classified as "other construction installation" (Standard Industrial Classification code: 43290).
The last confirmation statement was filed on 2023-05-20 and the deadline for the following filing is 2024-06-03. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Arbed Am Byth Limited Address / Contact

Office Address 33 Cathedral Road
Town Cardiff
Post code CF11 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11360934
Date of Incorporation Mon, 14th May 2018
Industry Other construction installation
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Graham L.

Position: Director

Appointed: 30 September 2023

Kim L.

Position: Director

Appointed: 01 July 2021

Michael T.

Position: Director

Appointed: 12 June 2018

Sameet V.

Position: Director

Appointed: 27 April 2022

Resigned: 30 September 2023

Robert H.

Position: Director

Appointed: 30 June 2020

Resigned: 17 March 2021

Iain S.

Position: Director

Appointed: 12 October 2018

Resigned: 29 April 2022

Michael M.

Position: Director

Appointed: 12 June 2018

Resigned: 30 June 2020

Jeremy S.

Position: Director

Appointed: 12 June 2018

Resigned: 12 October 2018

Roger P.

Position: Director

Appointed: 14 May 2018

Resigned: 30 October 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Everwarm Ltd from Bathgate, Scotland. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Energy Saving Trust Enterprises Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Energy Saving Trust Enterprises Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares, incorporated", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Everwarm Ltd

3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc390210
Notified on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Energy Saving Trust Enterprises Limited

30 North Colonnade, London, E14 5GP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07805748
Notified on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Energy Saving Trust Enterprises Limited

Legal authority England And Wales
Legal form Private Company Limited By Shares, Incorporated
Country registered United Kingdom
Place registered United Kingdom
Registration number 07805748
Notified on 14 May 2018
Ceased on 12 June 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 573 679169 500
Current Assets1 765 662196 783
Debtors191 98327 283
Net Assets Liabilities917 703122 813
Other Debtors32 33227 283
Other
Accrued Liabilities Deferred Income144 33010 200
Accumulated Amortisation Impairment Intangible Assets77 292 
Accumulated Depreciation Impairment Property Plant Equipment79 882 
Average Number Employees During Period223
Corporation Tax Payable79 82414 100
Creditors580 44360 380
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 115 
Intangible Assets Gross Cost77 292 
Net Current Assets Liabilities1 185 219136 403
Other Creditors267 8645 649
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 79 882
Other Disposals Property Plant Equipment 79 882
Other Taxation Social Security Payable87 802 
Property Plant Equipment Gross Cost79 882 
Provisions For Liabilities Balance Sheet Subtotal267 51613 590
Trade Creditors Trade Payables62330 431
Trade Debtors Trade Receivables159 651 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/09/30
filed on: 29th, November 2023
Free Download (1 page)

Company search