Beach View Abersoch Ltd PWLLHELI


Founded in 2016, Beach View Abersoch, classified under reg no. 10345739 is an active company. Currently registered at 20 Penlan Street LL53 5DE, Pwllheli the company has been in the business for eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Olga W., Peter W.. Of them, Olga W., Peter W. have been with the company the longest, being appointed on 30 November 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark K. who worked with the the firm until 21 February 2022.

Beach View Abersoch Ltd Address / Contact

Office Address 20 Penlan Street
Town Pwllheli
Post code LL53 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10345739
Date of Incorporation Thu, 25th Aug 2016
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Olga W.

Position: Director

Appointed: 30 November 2016

Peter W.

Position: Director

Appointed: 30 November 2016

Lorraine K.

Position: Director

Appointed: 25 August 2016

Resigned: 21 February 2022

Mark K.

Position: Director

Appointed: 25 August 2016

Resigned: 21 February 2022

Mark K.

Position: Secretary

Appointed: 25 August 2016

Resigned: 21 February 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we found, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Olga W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lorraine K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Olga W.

Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Lorraine K.

Notified on 25 August 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark K.

Notified on 25 August 2016
Ceased on 21 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-10-31
Balance Sheet
Cash Bank On Hand4 88526 43662 06979 76025 704
Current Assets6 69431 57665 681211 64434 457
Debtors1 8095 1401 807130 0797 331
Net Assets Liabilities-23 400-21 25317 19950 86188 053
Other Debtors1 8095 1401127086
Property Plant Equipment582 463572 858563 254566 339610 529
Total Inventories  1 8051 8051 422
Other
Accrued Liabilities Deferred Income 34 96426 254140 1119 672
Accumulated Amortisation Impairment Intangible Assets42 10063 15084 200105 250122 792
Accumulated Depreciation Impairment Property Plant Equipment13 98123 58633 19038 04044 711
Average Number Employees During Period44442
Corporation Tax Payable 7 84816 28912 6601 216
Creditors780 957689 754738 036830 678634 551
Disposals Decrease In Depreciation Impairment Property Plant Equipment   554 
Disposals Property Plant Equipment   700 
Fixed Assets750 863720 208689 554671 589698 237
Increase From Amortisation Charge For Year Intangible Assets 21 05021 05021 05017 542
Increase From Depreciation Charge For Year Property Plant Equipment 9 6059 6045 4046 671
Intangible Assets168 400147 350126 300105 25087 708
Intangible Assets Gross Cost210 500210 500210 500210 500 
Net Current Assets Liabilities-774 263-51 707-672 355-619 034-600 094
Other Creditors773 601689 754 824 297
Other Taxation Social Security Payable2 5477 848   
Prepayments 2 8031 178537 
Property Plant Equipment Gross Cost596 444596 444596 444604 379655 240
Provisions For Liabilities Balance Sheet Subtotal   1 69410 090
Recoverable Value-added Tax 2 337517 748
Total Additions Including From Business Combinations Property Plant Equipment   8 63550 861
Total Assets Less Current Liabilities-23 400668 50117 19952 55598 143
Trade Creditors Trade Payables4 80910 47173921 6591 745
Trade Debtors Trade Receivables   129 4726 497

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Stone House Stone Road Stoke-on-Trent ST4 6SR England on 2023/04/18 to 20 Penlan Street Pwllheli Gwynedd LL53 5DE
filed on: 18th, April 2023
Free Download (1 page)

Company search