Clydfan Limited SWANSEA


Founded in 2003, Clydfan, classified under reg no. 04729424 is an active company. Currently registered at 290a Mumbles Road SA3 5AB, Swansea the company has been in the business for 21 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely David H. and Joy H.. In addition one secretary - Rachel P. - is with the firm. As of 29 March 2024, there was 1 ex secretary - Joy H.. There were no ex directors.

Clydfan Limited Address / Contact

Office Address 290a Mumbles Road
Office Address2 West Cross
Town Swansea
Post code SA3 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04729424
Date of Incorporation Thu, 10th Apr 2003
Industry Other letting and operating of own or leased real estate
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Rachel P.

Position: Secretary

Appointed: 17 May 2019

David H.

Position: Director

Appointed: 10 April 2003

Joy H.

Position: Director

Appointed: 10 April 2003

Heather L.

Position: Nominee Secretary

Appointed: 10 April 2003

Resigned: 10 April 2003

Harry L.

Position: Nominee Director

Appointed: 10 April 2003

Resigned: 10 April 2003

Joy H.

Position: Secretary

Appointed: 10 April 2003

Resigned: 17 May 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is David H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 10 April 2016
Ceased on 3 May 2023
Nature of control: significiant influence or control

David H.

Notified on 13 April 2017
Ceased on 14 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand34 36645 7585 76915 48116 40426 276
Current Assets49 83971 07456 79472 57357 69867 482
Debtors15 47325 31651 02557 09241 29441 206
Net Assets Liabilities754 761859 700943 421995 6611 060 3771 144 959
Other Debtors2735362683356 357269
Property Plant Equipment936 554936 554937 470937 270937 786937 420
Other
Accumulated Depreciation Impairment Property Plant Equipment  832836441 019
Additions Other Than Through Business Combinations Property Plant Equipment  999 877 
Amounts Owed By Group Undertakings Participating Interests5 00013 86039 83739 83734 93734 937
Bank Borrowings Overdrafts25 66732 42433 06034 04826 50838 503
Corporation Tax Payable4 95012 74511 5474 9853 04712 059
Creditors206 509210 890169 858195 984164 648151 759
Depreciation Rate Used For Property Plant Equipment   20  
Fixed Assets1 254 8461 278 1701 302 2121 326 5461 350 9581 374 354
Increase From Depreciation Charge For Year Property Plant Equipment  83200361375
Investments318 292341 616364 742389 276413 172436 934
Investments Fixed Assets318 292341 616364 742389 276413 172436 934
Investments In Group Undertakings318 292341 616364 742389 276413 172436 934
Net Current Assets Liabilities-156 670-139 816-113 064-123 411-106 950-84 277
Number Shares Issued Fully Paid111111
Other Creditors173 791161 376119 666153 196132 51097 664
Other Taxation Social Security Payable2 1014 3154 2842 820 2 902
Par Value Share 11111
Property Plant Equipment Gross Cost 936 554937 553937 553938 430938 439
Taxation Including Deferred Taxation Balance Sheet Subtotal60 73935 15835 92832 71236 87748 862
Total Assets Less Current Liabilities1 098 1761 138 3541 189 1481 203 1351 244 0081 290 077
Trade Creditors Trade Payables 301 3019352 583631
Trade Debtors Trade Receivables10 20010 92010 92016 920 6 000

Company filings

Filing category
Accounts Address Annual return Capital 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 (12 pages)

Company search

Advertisements