Galvablast Limited CARDIFF


Founded in 1995, Galvablast, classified under reg no. 03072361 is an active company. Currently registered at Cambria House CF24 3EG, Cardiff the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Robert E., Arthur J. and Gareth E.. In addition one secretary - Robert E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Galvablast Limited Address / Contact

Office Address Cambria House
Office Address2 East Moors Road
Town Cardiff
Post code CF24 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072361
Date of Incorporation Mon, 26th Jun 1995
Industry Manufacture of other inorganic basic chemicals
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Robert E.

Position: Secretary

Appointed: 08 February 2018

Robert E.

Position: Director

Appointed: 26 June 1995

Arthur J.

Position: Director

Appointed: 26 June 1995

Gareth E.

Position: Director

Appointed: 26 June 1995

Clare L.

Position: Director

Appointed: 19 November 2013

Resigned: 19 November 2013

Clare R.

Position: Secretary

Appointed: 19 November 2013

Resigned: 08 February 2018

Robert E.

Position: Secretary

Appointed: 22 December 2005

Resigned: 19 November 2013

Taxbase Limited

Position: Secretary

Appointed: 26 June 1995

Resigned: 26 June 1995

Shepherd Hallett Limited

Position: Director

Appointed: 26 June 1995

Resigned: 26 June 1995

David E.

Position: Director

Appointed: 26 June 1995

Resigned: 05 October 1999

Lynn E.

Position: Secretary

Appointed: 26 June 1995

Resigned: 22 December 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats found, there is Robert E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Gareth E. This PSC has significiant influence or control over the company,. Moving on, there is Arthur J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert E.

Notified on 30 June 2016
Nature of control: significiant influence or control

Gareth E.

Notified on 30 June 2016
Nature of control: significiant influence or control

Arthur J.

Notified on 30 June 2016
Nature of control: significiant influence or control

Cardiff Galvanizers Holdings Limited

Cambria House East Moors Road, Cardiff, CF24 5EG, United Kingdom

Legal authority Uk
Legal form Ltd
Country registered Uk
Place registered England And Wales
Registration number 02749067
Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Eileen E.

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

Mark J.

Notified on 19 March 2018
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 Hand143 64063 437160 51780 59964 413
Current Assets2 242 3352 262 8682 791 1332 871 7511 121 080
Debtors2 034 9822 128 5102 561 5982 707 937974 963
Net Assets Liabilities1 241 5051 176 044   
Other Debtors9 8301 158-1 1771 177 
Property Plant Equipment36 13414 8483 4031 432290
Total Inventories63 71370 92169 01883 21581 704
Other
Accumulated Depreciation Impairment Property Plant Equipment368 766393 171404 616406 587407 729
Additions Other Than Through Business Combinations Property Plant Equipment 3 119   
Amounts Owed By Group Undertakings Participating Interests1 900 4512 031 759   
Amounts Owed To Group Undertakings Participating Interests890 221917 967   
Average Number Employees During Period33344
Corporation Tax Payable80 44855 254   
Creditors1 034 2001 101 6721 439 6891 918 779287 297
Depreciation Rate Used For Property Plant Equipment 25   
Increase From Depreciation Charge For Year Property Plant Equipment 24 40511 4451 9711 142
Net Current Assets Liabilities1 208 1351 161 1961 351 444952 972833 783
Other Creditors8 775101 3191 7945 6172 844
Other Taxation Social Security Payable16 42755 64964 15366 54844 955
Property Plant Equipment Gross Cost404 900408 019408 019408 019 
Taxation Including Deferred Taxation Balance Sheet Subtotal2 764    
Total Assets Less Current Liabilities1 244 2691 176 0441 354 847954 404834 073
Trade Creditors Trade Payables38 32926 73721 30729 56422 507
Trade Debtors Trade Receivables124 70195 59365 09063 14773 618
Amounts Owed By Group Undertakings 2 031 7592 497 6852 643 613901 345
Amounts Owed To Group Undertakings 917 9671 352 4351 817 050216 991
Number Shares Issued Fully Paid    5 000
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 13th, June 2023
Free Download (9 pages)

Company search

Advertisements