Cardiff Galvanizers (1969) Limited CARDIFF


Cardiff Galvanizers (1969) started in year 1969 as Private Limited Company with registration number 00964827. The Cardiff Galvanizers (1969) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Cardiff at Cambria House. Postal code: CF24 5EG. Since 2010-11-23 Cardiff Galvanizers (1969) Limited is no longer carrying the name Cardiff Galvanisers (1969).

At the moment there are 3 directors in the the company, namely Gareth E., Arthur J. and Robert E.. In addition one secretary - Robert E. - is with the firm. At the moment there is one former director listed by the company - David E., who left the company on 5 October 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the CF24 5EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0085132 . It is located at Cambria House, East Moors Road, Cardiff with a total of 12 carsand 18 trailers. It has two locations in the UK.

Cardiff Galvanizers (1969) Limited Address / Contact

Office Address Cambria House
Office Address2 East Moors Road
Town Cardiff
Post code CF24 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964827
Date of Incorporation Mon, 27th Oct 1969
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Robert E.

Position: Secretary

Appointed: 08 February 2018

Gareth E.

Position: Director

Appointed: 25 January 1994

Arthur J.

Position: Director

Appointed: 21 December 1991

Robert E.

Position: Director

Appointed: 21 December 1991

Clare R.

Position: Secretary

Appointed: 19 November 2013

Resigned: 08 February 2018

Robert E.

Position: Secretary

Appointed: 22 December 2005

Resigned: 19 November 2013

Lynn E.

Position: Secretary

Appointed: 21 December 1991

Resigned: 22 December 2005

David E.

Position: Director

Appointed: 21 December 1991

Resigned: 05 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats established, there is Mark J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gareth E. This PSC has significiant influence or control over the company,. The third one is Arthur J., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mark J.

Notified on 19 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Gareth E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Arthur J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cardiff Galvanizers Holdings Limited

Cambria House East Moors Road, Cardiff, CF24 5EG, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02749067
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eileen E.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Cardiff Galvanisers (1969) November 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand413 984441 081757 970487 967442 584
Current Assets2 520 9032 510 9713 176 7653 448 7611 985 444
Debtors1 890 9351 861 9472 143 0552 753 5351 311 993
Net Assets Liabilities357 874294 073172 980434 151542 173
Other Debtors41 777137 43637 43424 91929 658
Property Plant Equipment338 717423 595246 708434 144460 579
Total Inventories215 984207 943275 740207 259230 867
Other
Accumulated Depreciation Impairment Property Plant Equipment2 641 3352 817 8553 030 7693 209 6993 380 628
Additions Other Than Through Business Combinations Property Plant Equipment 306 398   
Amounts Owed By Group Undertakings Participating Interests890 228917 967   
Amounts Owed To Group Undertakings Participating Interests1 845 8752 045 128   
Average Number Employees During Period92928710397
Corporation Tax Payable82 1821 149   
Creditors2 446 94436 5778 68917 89246 833
Depreciation Rate Used For Property Plant Equipment 25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 999 204 
Disposals Property Plant Equipment 45 000 408 
Increase From Depreciation Charge For Year Property Plant Equipment 221 519212 914179 134170 929
Net Current Assets Liabilities73 959-41 150-42 21180 263221 277
Other Creditors134 16998 85784 647181 00997 625
Other Taxation Social Security Payable209 048186 164255 298219 952256 984
Property Plant Equipment Gross Cost2 980 0523 241 4503 277 4773 643 8433 841 207
Taxation Including Deferred Taxation Balance Sheet Subtotal29 88451 795   
Total Assets Less Current Liabilities412 676382 445204 497514 407681 856
Trade Creditors Trade Payables175 670179 956200 910257 01366 300
Trade Debtors Trade Receivables958 930806 544753 186911 5661 065 344
Amounts Owed By Group Undertakings 917 9671 352 4351 817 050216 991
Amounts Owed To Group Undertakings 2 045 1282 647 9992 686 6711 301 436
Bank Borrowings Overdrafts 5 1485 148  
Dividends Paid  219 000  
Finance Lease Liabilities Present Value Total 31 4298 68917 89246 833
Increase Decrease In Property Plant Equipment  2 86192 927102 757
Number Shares Issued Fully Paid    15 000
Par Value Share    1
Profit Loss  97 907261 171 
Provisions For Liabilities Balance Sheet Subtotal 51 79522 82862 36492 850
Total Additions Including From Business Combinations Property Plant Equipment  36 027366 774197 364

Transport Operator Data

Cambria House
Address East Moors Road
City Cardiff
Post code CF24 5EE
Vehicles 7
Trailers 12
West Wales Galvanizing Services
Address Ferryboat Close , Swansea Enterprise Park
City Swansea
Post code SA6 8QN
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements