Concord International (cymru) Limited SOMERSET


Founded in 2000, Concord International (cymru), classified under reg no. 03922582 is an active company. Currently registered at Maxwells, 4 King Square TA6 3YF, Somerset the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Wendy T., Mark B. and Robert R. and others. In addition one secretary - Karen R. - is with the company. As of 29 April 2024, there were 2 ex directors - Stephen M., Valerie R. and others listed below. There were no ex secretaries.

This company operates within the NP4 0TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1122121 . It is located at Unit 2, Polo Grounds Industrial Estate, Pontypool with a total of 2 cars.

Concord International (cymru) Limited Address / Contact

Office Address Maxwells, 4 King Square
Office Address2 Bridgwater
Town Somerset
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03922582
Date of Incorporation Wed, 9th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Wendy T.

Position: Director

Appointed: 01 April 2021

Mark B.

Position: Director

Appointed: 01 April 2021

Robert R.

Position: Director

Appointed: 09 February 2000

Karen R.

Position: Director

Appointed: 09 February 2000

Karen R.

Position: Secretary

Appointed: 09 February 2000

Christopher R.

Position: Director

Appointed: 09 February 2000

Stephen M.

Position: Director

Appointed: 01 January 2010

Resigned: 07 November 2011

Valerie R.

Position: Director

Appointed: 09 February 2000

Resigned: 13 October 2003

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 09 February 2000

Resigned: 09 February 2000

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 09 February 2000

Resigned: 09 February 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Robert R. The abovementioned PSC has significiant influence or control over the company,.

Robert R.

Notified on 9 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth396 356450 014        
Balance Sheet
Cash Bank In Hand60 74346 408        
Cash Bank On Hand 46 40851 90111 832232 229168 498156 48830 53699 231109 125
Current Assets1 470 6891 118 4641 048 2951 297 7311 105 4511 003 8071 010 8911 051 450909 621938 124
Debtors1 018 762795 059687 212938 543633 634635 330672 633659 163451 239425 114
Net Assets Liabilities 450 014378 372318 946324 182384 510384 841385 156304 566286 556
Net Assets Liabilities Including Pension Asset Liability396 356450 014        
Property Plant Equipment 89 05393 19079 38874 97860 56548 49638 95431 48825 224
Stocks Inventory391 184276 997        
Tangible Fixed Assets94 92789 053        
Total Inventories 276 997309 182347 356239 588199 979181 770361 751359 151403 885
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve395 356449 014        
Shareholder Funds396 356450 014        
Other
Amount Specific Advance Or Credit Directors         2 049
Amount Specific Advance Or Credit Made In Period Directors         2 049
Accumulated Depreciation Impairment Property Plant Equipment 82 00589 999110 732123 070139 101151 669161 544144 369150 633
Average Number Employees During Period  1717171817161817
Bank Overdrafts 163 95081 815166 277      
Creditors 753 810752 0361 048 660849 553673 066669 300701 192633 082674 136
Creditors Due Within One Year1 166 144753 810        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 625 7 708   25 235 
Disposals Property Plant Equipment  40 000 13 331   27 351 
Increase From Depreciation Charge For Year Property Plant Equipment  23 61920 73320 04616 03112 5689 8758 0606 264
Net Current Assets Liabilities304 545364 654296 259249 071255 898330 741341 591350 258276 539263 988
Number Shares Allotted 100        
Par Value Share 1        
Property Plant Equipment Gross Cost 171 058183 189190 120198 048199 666200 165200 498175 857 
Provisions For Liabilities Balance Sheet Subtotal 3 69311 0779 5136 6946 7965 2464 0563 4612 656
Provisions For Liabilities Charges3 1163 693        
Secured Debts391 405163 950        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 19 220        
Tangible Fixed Assets Cost Or Valuation157 710171 058        
Tangible Fixed Assets Depreciation62 78382 005        
Tangible Fixed Assets Depreciation Charged In Period 21 523        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 301        
Tangible Fixed Assets Disposals 5 872        
Total Additions Including From Business Combinations Property Plant Equipment  52 1316 93121 2591 6184993332 710 
Total Assets Less Current Liabilities399 472453 707389 449328 459330 876391 306390 087389 212308 027289 212

Transport Operator Data

Unit 2
Address Polo Grounds Industrial Estate , New Inn
City Pontypool
Post code NP4 0TW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements