Carmarthen Gc Trading Ltd CARMARTHEN


Founded in 2016, Carmarthen Gc Trading, classified under reg no. 10011768 is an active company. Currently registered at Carmarthen Golf Club SA33 6EH, Carmarthen the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Christopher R., Huw R. and Frederick S. and others. Of them, John W. has been with the company the longest, being appointed on 31 January 2020 and Christopher R. has been with the company for the least time - from 12 August 2020. As of 17 May 2024, there were 7 ex directors - George L., Oswald M. and others listed below. There were no ex secretaries.

Carmarthen Gc Trading Ltd Address / Contact

Office Address Carmarthen Golf Club
Office Address2 Blaenycoed Road
Town Carmarthen
Post code SA33 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10011768
Date of Incorporation Thu, 18th Feb 2016
Industry Operation of sports facilities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Christopher R.

Position: Director

Appointed: 12 August 2020

Huw R.

Position: Director

Appointed: 01 July 2020

Frederick S.

Position: Director

Appointed: 01 July 2020

John W.

Position: Director

Appointed: 31 January 2020

George L.

Position: Director

Appointed: 07 December 2018

Resigned: 31 July 2020

Oswald M.

Position: Director

Appointed: 03 August 2018

Resigned: 26 July 2019

Colin L.

Position: Director

Appointed: 03 August 2018

Resigned: 14 February 2020

Neil W.

Position: Director

Appointed: 04 March 2016

Resigned: 07 May 2018

Stephen J.

Position: Director

Appointed: 04 March 2016

Resigned: 31 March 2020

Simon B.

Position: Director

Appointed: 04 March 2016

Resigned: 05 July 2018

Gary E.

Position: Director

Appointed: 18 February 2016

Resigned: 31 January 2019

People with significant control

The register of PSCs who own or control the company consists of 11 names. As we found, there is John W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Huw R. This PSC has significiant influence or control over the company,. Moving on, there is Frederick S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John W.

Notified on 31 January 2020
Nature of control: significiant influence or control

Huw R.

Notified on 1 July 2020
Nature of control: significiant influence or control

Frederick S.

Notified on 1 July 2020
Nature of control: significiant influence or control

Christopher R.

Notified on 12 August 2020
Nature of control: significiant influence or control

George L.

Notified on 7 December 2018
Ceased on 31 July 2020
Nature of control: significiant influence or control

Nigel J.

Notified on 6 April 2016
Ceased on 4 March 2020
Nature of control: significiant influence or control

Colin L.

Notified on 3 August 2018
Ceased on 31 January 2020
Nature of control: significiant influence or control

Oswald M.

Notified on 3 August 2018
Ceased on 26 July 2019
Nature of control: significiant influence or control

Gary E.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Simon B.

Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: significiant influence or control

Neil W.

Notified on 6 April 2016
Ceased on 7 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1       
Balance Sheet
Cash Bank On Hand  6017 8012 00521813132
Current Assets 63 40723 28723 51810 6845 4313 6043 790
Debtors163 40823 2275 7178 6795 2133 4733 758
Net Assets Liabilities 11111 1
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Accrued Liabilities 62 34422 13522 2058 8153 6572 6302 290
Amounts Owed By Related Parties 63 40723 2275 7178 6795 2133 4733 758
Average Number Employees During Period    4444
Creditors 63 40723 28623 51710 6835 4303 6043 789
Number Shares Issued Fully Paid 1111111
Par Value Share11111111
Taxation Social Security Payable 1 0631 1511 3121 8681 7739741 499
Amounts Owed By Group Undertakings 63 408      
Called Up Share Capital Not Paid1       
Net Current Assets Liabilities11      
Total Assets Less Current Liabilities11      
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 17th February 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements