Attic 2 (wales) Ltd MAGOR


Founded in 1998, Attic 2 (wales), classified under reg no. 03667415 is an active company. Currently registered at Tithe Barn NP26 3AL, Magor the company has been in the business for twenty six years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Fiona C. and Angela G.. In addition one secretary - John G. - is with the firm. 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.

Attic 2 (wales) Ltd Address / Contact

Office Address Tithe Barn
Office Address2 Bowdens Lane
Town Magor
Post code NP26 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667415
Date of Incorporation Wed, 11th Nov 1998
Industry specialised design activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Fiona C.

Position: Director

Appointed: 01 April 2023

John G.

Position: Secretary

Appointed: 27 October 2004

Angela G.

Position: Director

Appointed: 11 November 1998

David F.

Position: Director

Appointed: 18 December 2003

Resigned: 27 October 2004

Leighton J.

Position: Secretary

Appointed: 18 December 2003

Resigned: 27 October 2004

Leighton J.

Position: Director

Appointed: 18 December 2003

Resigned: 27 October 2004

Lynsey J.

Position: Secretary

Appointed: 01 March 2002

Resigned: 18 December 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1998

Resigned: 11 November 1998

Grant C.

Position: Secretary

Appointed: 11 November 1998

Resigned: 15 February 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1998

Resigned: 11 November 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Fiona C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Angela G. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona C.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Angela G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth49 47661 587       
Balance Sheet
Cash Bank In Hand55 36682 890       
Cash Bank On Hand 82 89071 69166 52373 49298 35182 69083 21477 444
Current Assets66 34483 07085 32475 08393 492101 22190 912101 67187 389
Debtors10 97818013 6338 56020 0002 8708 22218 4579 945
Net Assets Liabilities       80 07380 257
Property Plant Equipment 2 5653 1791 856977252 1 005 
Tangible Fixed Assets2 2912 565       
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve19 47631 587       
Shareholder Funds49 47661 587       
Other
Amount Specific Advance Or Credit Directors  456200     
Amount Specific Advance Or Credit Made In Period Directors  12 5889 650     
Amount Specific Advance Or Credit Repaid In Period Directors  12 1329 906200    
Accrued Liabilities 6506506509551 0051 2551 255950
Accumulated Depreciation Impairment Property Plant Equipment 16 31717 49218 81519 69420 41920 67120 73721 707
Amounts Owed By Directors  456200     
Average Number Employees During Period  11 1111
Corporation Tax Payable 15 21914 6429 72612 49112 8207 86312 3204 213
Creditors 24 04822 88614 52720 02318 09714 26722 60310 236
Creditors Due Within One Year19 15924 048       
Increase From Depreciation Charge For Year Property Plant Equipment  1 1751 32387972525266970
Net Current Assets Liabilities47 18559 02262 43860 55673 46983 12476 64579 06877 153
Nominal Value Allotted Share Capital 30 00030 00030 000     
Number Shares Allotted 30 000       
Number Shares Issued Fully Paid  30 00030 00030 00030 00030 00030 00030 000
Par Value Share 11111111
Prepayments Accrued Income      1 1011 3593 378
Property Plant Equipment Gross Cost 18 88220 67120 67120 67120 67120 67121 74225 417
Provisions For Liabilities Balance Sheet Subtotal        606
Share Capital Allotted Called Up Paid30 00030 000       
Tangible Fixed Assets Additions 1 298       
Tangible Fixed Assets Cost Or Valuation17 58418 882       
Tangible Fixed Assets Depreciation15 29316 317       
Tangible Fixed Assets Depreciation Charged In Period 1 024       
Total Additions Including From Business Combinations Property Plant Equipment  1 789    1 0713 675
Total Assets Less Current Liabilities49 47661 58765 61762 41274 44683 37676 64580 07380 863
Trade Creditors Trade Payables      1351 140 
Trade Debtors Trade Receivables 18013 1778 36020 0002 8707 12117 0986 567
Value-added Tax Payable 8 1797 5944 151     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (7 pages)

Company search