Caeffair Limited CARMARTHENSHIRE


Founded in 1994, Caeffair, classified under reg no. 02968904 is an active company. Currently registered at 100 Felinfoel Road SA15 3JS, Carmarthenshire the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 6th September 1995 Caeffair Limited is no longer carrying the name Hellenic Import.

Currently there are 4 directors in the the company, namely Urshla D., Anushka C. and Sudesh C. and others. In addition one secretary - Rishi C. - is with the firm. As of 25 April 2024, there was 1 ex director - Abdool B.. There were no ex secretaries.

Caeffair Limited Address / Contact

Office Address 100 Felinfoel Road
Office Address2 Llanelli
Town Carmarthenshire
Post code SA15 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968904
Date of Incorporation Fri, 16th Sep 1994
Industry Hotels and similar accommodation
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Urshla D.

Position: Director

Appointed: 05 April 2020

Anushka C.

Position: Director

Appointed: 05 April 2020

Sudesh C.

Position: Director

Appointed: 15 January 2018

Rishi C.

Position: Secretary

Appointed: 01 October 1994

Roop C.

Position: Director

Appointed: 01 October 1994

M & M Registrars Limited

Position: Corporate Secretary

Appointed: 18 September 1994

Resigned: 01 October 1994

Abdool B.

Position: Director

Appointed: 18 September 1994

Resigned: 01 October 1994

First Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 1994

Resigned: 18 September 1994

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1994

Resigned: 18 September 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Sudesh C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Roop C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sudesh C.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roop C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hellenic Import September 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 064 3091 093 667       
Balance Sheet
Cash Bank On Hand 155 729293 85794 117198 769394 8891 042 647691 0261 031 898
Current Assets970 0621 048 2901 106 290966 3751 129 4011 299 7652 210 8201 586 5412 008 324
Debtors731 603889 561809 933869 258927 532901 7761 165 073892 315972 826
Net Assets Liabilities 1 093 6661 146 344982 4321 136 7651 280 9181 781 6571 952 8872 290 463
Other Debtors 835 661775 495795 376837 403821 908720 023735 558743 212
Property Plant Equipment 150 846160 528158 177156 998156 089154 481636 964656 591
Total Inventories 3 0002 5003 0003 1003 1003 1003 2003 600
Cash Bank In Hand235 459155 729       
Stocks Inventory3 0003 000       
Tangible Fixed Assets151 128150 846       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 064 3071 093 665       
Shareholder Funds1 064 3091 093 667       
Other
Accrued Liabilities Deferred Income      4 6804 6804 680
Accumulated Depreciation Impairment Property Plant Equipment 103 785105 844108 545110 642112 400114 008118 947135 177
Additions Other Than Through Business Combinations Property Plant Equipment  11 741350     
Amounts Owed By Directors      361 67473 381172 054
Average Number Employees During Period    3746545651
Balances Amounts Owed By Related Parties  702 906705 806708 261710 117-83 3128 144 
Balances Amounts Owed To Related Parties  46 68487 76786 64884 811   
Bank Borrowings Overdrafts      300 00083 94158 946
Corporation Tax Payable 44 56030 5325 51925 10418 31196 29540 359 
Corporation Tax Recoverable 38 05022 52528 04440 74228 04428 04428 04416 914
Creditors 105 469118 665142 120148 664174 083582 791256 094256 946
Deferred Tax Liabilities      8533 804 
Finance Lease Liabilities Present Value Total       5 7005 700
Finished Goods Goods For Resale      3 1003 2003 600
Fixed Assets      154 481636 964656 591
Increase Decrease In Depreciation Impairment Property Plant Equipment       4 93916 230
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss       2 951 
Increase From Depreciation Charge For Year Property Plant Equipment  2 0592 7012 0971 7581 6084 93916 230
Net Current Assets Liabilities913 181942 821987 625824 255980 7371 125 6821 628 0291 330 4471 751 378
Number Shares Issued Fully Paid  22     
Other Creditors 40 44860 19797 679100 065103 473104 73698 89787 371
Other Taxation Social Security Payable 7 5239 5068 80510 36013 85652 510  
Par Value Share 111     
Property Plant Equipment Gross Cost 254 631266 372266 722267 640268 489 755 911791 768
Provisions For Liabilities Balance Sheet Subtotal  1 809 970853853  
Taxation Including Deferred Taxation Balance Sheet Subtotal      -853-3 804-7 627
Taxation Social Security Payable       40 35985 354
Total Additions Including From Business Combinations Property Plant Equipment    918849 487 42235 857
Total Assets Less Current Liabilities1 064 3091 093 6671 148 153982 4321 137 7351 281 7711 782 5101 967 4112 407 969
Trade Creditors Trade Payables 12 93818 43030 11713 13538 44324 57022 51714 895
Trade Debtors Trade Receivables 15 84911 91345 83849 38751 82455 33255 33240 646
Advances Credits Directors       73 381 
Advances Credits Made In Period Directors        98 673
Advances Credits Repaid In Period Directors       -288 293 
Creditors Due Within One Year56 881105 469       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
Free Download (10 pages)

Company search

Advertisements