Cardiff Galvanizers Holdings Limited CARDIFF


Cardiff Galvanizers Holdings started in year 1992 as Private Limited Company with registration number 02749067. The Cardiff Galvanizers Holdings company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cardiff at Cambria House. Postal code: CF24 5EG.

Currently there are 3 directors in the the company, namely Arthur J., Gareth E. and Robert E.. In addition one secretary - Robert E. - is with the firm. Currently 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 list below.

Cardiff Galvanizers Holdings 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 02749067
Date of Incorporation Mon, 21st Sep 1992
Industry Activities of head offices
End of financial Year 30th September
Company age 32 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 Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Robert E.

Position: Secretary

Appointed: 08 February 2018

Arthur J.

Position: Director

Appointed: 21 September 1994

Gareth E.

Position: Director

Appointed: 25 January 1994

Robert E.

Position: Director

Appointed: 21 September 1992

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 September 1992

Resigned: 22 December 2005

David E.

Position: Director

Appointed: 21 September 1992

Resigned: 05 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1992

Resigned: 21 September 1992

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats researched, there is Mark J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robert E. This PSC has significiant influence or control over the company,. Moving on, there is Eileen E., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark J.

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

Robert E.

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

Eileen E.

Notified on 6 April 2016
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

Arthur J.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: right to appoint and remove directors

Ethel J.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights
25-50% shares

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 Hand688 826688 361622 7831 000 083700 529
Current Assets2 388 1652 169 6452 241 0122 661 0562 001 965
Debtors1 699 3391 481 2841 618 2291 660 9731 301 436
Net Assets Liabilities1 962 1532 002 062   
Property Plant Equipment1 340 7411 308 7001 277 1671 220 1251 189 622
Other
Accumulated Depreciation Impairment Property Plant Equipment557 368589 409620 942626 484656 987
Amounts Owed By Group Undertakings Participating Interests1 699 3391 481 284   
Amounts Owed To Group Undertakings Participating Interests1 754 0151 468 014   
Bank Borrowings Overdrafts4 867    
Corporation Tax Payable16 44616 813   
Creditors1 786 8531 496 3831 496 2371 663 982933 302
Depreciation Rate Used For Property Plant Equipment 14   
Fixed Assets1 360 8411 328 8001 297 2671 240 2251 209 722
Increase From Depreciation Charge For Year Property Plant Equipment 32 04131 53330 50430 503
Investments20 10020 100   
Investments Fixed Assets20 10020 10020 10020 10020 100
Investments In Group Undertakings20 10020 10020 10020 10020 100
Net Current Assets Liabilities601 312673 262744 775997 0741 068 663
Other Creditors3 0253 0553 0002 0502 100
Other Taxation Social Security Payable8 50025 31325 22243 91729 757
Property Plant Equipment Gross Cost 1 898 1091 898 1091 846 609 
Total Assets Less Current Liabilities1 962 1532 002 0622 042 0422 237 2992 278 385
Amounts Owed By Group Undertakings 1 481 2841 618 2291 660 9731 301 436
Amounts Owed To Group Undertakings 1 468 0151 468 0151 618 015901 445
Average Number Employees During Period 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 962 
Disposals Property Plant Equipment   51 500 
Number Shares Issued Fully Paid    15 000
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements