Gardinia (west Wales) Limited DYFED,


Gardinia (west Wales) started in year 1988 as Private Limited Company with registration number 02310509. The Gardinia (west Wales) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Dyfed, at Spring Gardens. Postal code: SA67 7BT.

The firm has 2 directors, namely Carol V., Leslie V.. Of them, Carol V., Leslie V. have been with the company the longest, being appointed on 31 December 1990. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Gardinia (west Wales) Limited Address / Contact

Office Address Spring Gardens
Office Address2 Narberth
Town Dyfed,
Post code SA67 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310509
Date of Incorporation Mon, 31st Oct 1988
Industry Glazing
Industry Painting
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Carol V.

Position: Secretary

Resigned:

Carol V.

Position: Director

Appointed: 31 December 1990

Leslie V.

Position: Director

Appointed: 31 December 1990

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Gardinia Holdings Ltd from Narberth, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gardinia Holdings Ltd

Spring Gardens Spring Gardens, Narberth, SA67 7BT, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Wales
Registration number 6389665
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5914 9854 5725 311       
Balance Sheet
Cash Bank On Hand   26 86926510 11033 33076 942192 221105 11672 202
Current Assets126 458110 226102 781151 804128 691110 097162 856176 206338 260208 710154 396
Debtors71 30162 68477 30196 065111 24686 345116 06364 759114 74981 79136 398
Net Assets Liabilities   5 3114 6024 6989 1045 472115 20440 4137 677
Other Debtors   2312311933 957394   
Property Plant Equipment   4 7241 24435 71638 21922 33522 23581 94252 818
Total Inventories   28 87017 18013 64213 46334 50531 29021 80345 796
Cash Bank In Hand22 8341 8833 72326 869       
Net Assets Liabilities Including Pension Asset Liability5914 9854 5725 311       
Stocks Inventory32 32345 65921 75728 870       
Tangible Fixed Assets6 8969 2246 6304 724       
Reserves/Capital
Called Up Share Capital104104104104       
Profit Loss Account Reserve-4 038356-57682       
Shareholder Funds5914 9854 5725 311       
Other
Total Fixed Assets Additions 11 0001 0251 666       
Total Fixed Assets Cost Or Valuation204 486215 486216 511218 177       
Total Fixed Assets Depreciation197 590206 262209 881213 453       
Total Fixed Assets Depreciation Charge In Period 8 6723 6193 572       
Accumulated Depreciation Impairment Property Plant Equipment   213 453216 933213 099230 344231 664254 039229 552258 676
Additional Provisions Increase From New Provisions Recognised      5 998 637 628 
Additions Other Than Through Business Combinations Property Plant Equipment     46 79019 74892222 27593 705 
Amounts Owed By Group Undertakings Participating Interests   41 39741 19745 57454 17439 37659 8618 4614 141
Average Number Employees During Period   1212121111111112
Bank Borrowings Overdrafts    10 9986 885 50 00050 000  
Corporation Tax Payable   14 32412 6571 58014 19713 62437 499 13 827
Creditors   151 217125 333112 811167 132130 390175 465201 142169 464
Current Tax For Period   14 32412 6571 58014 19813 62437 499 13 827
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      5 998-2 212637 628-1 442
Deferred Tax Liabilities      5 9983 7863 84911 47710 035
Depreciation Rate Used For Property Plant Equipment    25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 153   53 611 
Disposals Property Plant Equipment     16 152   58 485 
Increase From Depreciation Charge For Year Property Plant Equipment    3 48012 31917 24516 80622 37529 12429 124
Net Current Assets Liabilities-6 305-4 239-2 0585873 358-2 714-4 27645 816162 7957 568-15 068
Net Deferred Tax Liability Asset      5 9983 7863 84911 47710 035
Number Shares Issued Fully Paid   11111111
Other Creditors   53 33242 45942 50747 49446 89050 07354 66157 150
Other Taxation Social Security Payable   7 44416 65015 68713 3442 33514 18512 32121 259
Par Value Share    1111111
Property Plant Equipment Gross Cost    218 177248 815268 563253 999276 274311 494311 494
Provisions      5 9983 7863 84911 47710 035
Taxation Including Deferred Taxation Balance Sheet Subtotal      5 9983 7863 84911 47710 035
Tax Tax Credit On Profit Or Loss On Ordinary Activities   14 32412 6571 58020 19611 41237 5627 62812 385
Total Assets Less Current Liabilities5914 9854 5725 3114 60233 00233 94368 151185 03089 51037 750
Trade Creditors Trade Payables   76 11742 56946 15292 09767 54173 708134 16077 228
Trade Debtors Trade Receivables   54 43769 81840 57857 93224 98954 88873 33032 257
Unused Provision Reversed       2 212  1 442
Creditors Due Within One Year Total Current Liabilities132 763114 465104 839151 217       
Fixed Assets6 8969 2246 6304 724       
Other Aggregate Reserves4 5254 5254 5254 525       
Tangible Fixed Assets Additions 11 0001 0251 666       
Tangible Fixed Assets Cost Or Valuation204 486215 486216 511218 177       
Tangible Fixed Assets Depreciation197 590206 262209 881213 453       
Tangible Fixed Assets Depreciation Charge For Period 8 6723 6193 572       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 15th, December 2022
Free Download (11 pages)

Company search

Advertisements