Cwmbran Plant Services Limited NEWPORT


Cwmbran Plant Services started in year 2014 as Private Limited Company with registration number 09221575. The Cwmbran Plant Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Newport at 24 Bridge Street. Postal code: NP20 4SF.

The firm has 2 directors, namely Oliver C., Glenn S.. Of them, Glenn S. has been with the company the longest, being appointed on 15 June 2023 and Oliver C. has been with the company for the least time - from 16 June 2023. As of 15 May 2024, there were 2 ex directors - Roger A., Wayne B. and others listed below. There were no ex secretaries.

Cwmbran Plant Services Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09221575
Date of Incorporation Wed, 17th Sep 2014
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Oliver C.

Position: Director

Appointed: 16 June 2023

Glenn S.

Position: Director

Appointed: 15 June 2023

Roger A.

Position: Director

Appointed: 17 September 2014

Resigned: 16 June 2023

Wayne B.

Position: Director

Appointed: 17 September 2014

Resigned: 16 June 2023

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Oc Welding & Fabrication Ltd from Brecon, Wales. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Glenn Saunders Ltd that entered Cwmbran, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Wayne B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Oc Welding & Fabrication Ltd

Kings Arms Vaults Watton, Brecon, LD3 7EF, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 June 2023
Nature of control: 25-50% shares

Glenn Saunders Ltd

Unit 10 Court Road Industrial Estate, Cwmbran, NP44 3AS, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 June 2023
Nature of control: 25-50% shares

Wayne B.

Notified on 18 September 2020
Ceased on 16 June 2023
Nature of control: 25-50% shares

Roger A.

Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth115 110       
Balance Sheet
Cash Bank On Hand 5 2195 1618 3655 87831 49731 7887 126
Current Assets123 88856 50849 43058 65428 92257 30159 05442 633
Debtors116 96751 28944 26950 28923 04425 80427 26635 507
Net Assets Liabilities 104 887111 00763 14620 13628 05633 24438 651
Property Plant Equipment 151 899184 081148 759173 671153 512178 725202 073
Cash Bank In Hand6 921       
Intangible Fixed Assets19 800       
Net Assets Liabilities Including Pension Asset Liability115 110       
Tangible Fixed Assets216 628       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve115 010       
Shareholder Funds115 110       
Other
Accumulated Amortisation Impairment Intangible Assets 4 4006 6008 80011 00013 20015 40017 600
Accumulated Depreciation Impairment Property Plant Equipment 487 700479 466523 230513 368579 144540 524532 026
Additions Other Than Through Business Combinations Property Plant Equipment  101 10021 00086 30046 17581 75083 850
Amortisation Rate Used For Intangible Assets  101010101010
Average Number Employees During Period 4444333
Creditors 121 120109 287102 082146 920115 664114 408136 970
Current Tax For Period   9 755    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  31 294-6 005    
Depreciation Rate Used For Property Plant Equipment  151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  75 14212 55871 25055876 43269 000
Disposals Property Plant Equipment  77 15212 55871 25055895 15769 000
Finance Lease Liabilities Present Value Total  40 91534 078    
Finance Lease Payments Owing Minimum Gross  42 43236 018    
Fixed Assets236 428169 499199 481161 959184 671162 312185 325206 473
Future Finance Charges On Finance Leases  1 5171 940    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -5 202     
Increase From Amortisation Charge For Year Intangible Assets  2 2002 2002 2002 2002 2002 200
Increase From Depreciation Charge For Year Property Plant Equipment  66 90856 32261 38866 33437 81260 502
Intangible Assets 17 60015 40013 20011 0008 8006 6004 400
Intangible Assets Gross Cost  22 00022 00022 00022 00022 00022 000
Net Current Assets Liabilities-100 405-64 612-59 857-43 428-117 998-59 784-55 354-94 337
Property Plant Equipment Gross Cost 639 599663 547671 989687 039732 656719 249734 099
Taxation Including Deferred Taxation Balance Sheet Subtotal  31 29425 28917 29829 06933 59733 431
Tax Tax Credit On Profit Or Loss On Ordinary Activities  26 0923 750    
Total Assets Less Current Liabilities136 023104 887139 624104 49360 211102 528129 971112 136
Total Current Tax Expense Credit  -5 2029 755    
Advances Credits Directors40 74835 85131 36934 24836 34939 24940 03341 174
Advances Credits Made In Period Directors 4 89714 2424 6212 1012 9007841 141
Advances Credits Repaid In Period Directors  8 26012 0974 475   
Creditors Due After One Year20 913       
Creditors Due Within One Year224 293       
Intangible Fixed Assets Additions22 000       
Intangible Fixed Assets Aggregate Amortisation Impairment2 200       
Intangible Fixed Assets Amortisation Charged In Period2 200       
Intangible Fixed Assets Cost Or Valuation22 000       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions825 387       
Tangible Fixed Assets Cost Or Valuation685 872       
Tangible Fixed Assets Depreciation469 244       
Tangible Fixed Assets Depreciation Charged In Period602 537       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals133 293       
Tangible Fixed Assets Disposals139 515       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 12th February 2024. New Address: 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB. Previous address: 24 Bridge Street Newport NP20 4SF
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements