Gas-link Wales Limited PONTYCLUN


Gas-link Wales started in year 2003 as Private Limited Company with registration number 04669216. The Gas-link Wales company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Pontyclun at Llwyna Farm Llanharry Road. Postal code: CF72 9DB. Since 2003-05-20 Gas-link Wales Limited is no longer carrying the name Gas Link Wales.

The company has 3 directors, namely James W., Peter T. and Julian S.. Of them, Julian S. has been with the company the longest, being appointed on 4 April 2004 and James W. has been with the company for the least time - from 30 July 2008. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Claire T. who worked with the the company until 21 April 2016.

This company operates within the CF72 9DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1020609 . It is located at Unit 4, Llywna Farm, Pontyclun with a total of 6 cars.

Gas-link Wales Limited Address / Contact

Office Address Llwyna Farm Llanharry Road
Office Address2 Brynsadler
Town Pontyclun
Post code CF72 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669216
Date of Incorporation Tue, 18th Feb 2003
Industry Other food services
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

James W.

Position: Director

Appointed: 30 July 2008

Peter T.

Position: Director

Appointed: 25 February 2007

Julian S.

Position: Director

Appointed: 04 April 2004

David S.

Position: Director

Appointed: 22 September 2004

Resigned: 06 March 2008

James W.

Position: Director

Appointed: 11 August 2004

Resigned: 07 August 2007

Claire T.

Position: Secretary

Appointed: 12 March 2003

Resigned: 21 April 2016

Peter T.

Position: Director

Appointed: 12 March 2003

Resigned: 12 November 2004

Alan J.

Position: Director

Appointed: 12 March 2003

Resigned: 19 May 2004

Daniel D.

Position: Nominee Secretary

Appointed: 18 February 2003

Resigned: 12 March 2003

Daniel D.

Position: Nominee Director

Appointed: 18 February 2003

Resigned: 12 March 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Julian S. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

James W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gas Link Wales May 20, 2003
Powerunit April 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth85 40593 867100 726397 031445 734    
Balance Sheet
Cash Bank In Hand9 3521 0391 03918 77631 297    
Cash Bank On Hand    31 29743 21716 37611 6848 107
Current Assets64 91463 05289 090127 902199 838232 862308 649363 444383 123
Debtors53 55759 86383 651105 261163 176184 280280 123331 810354 991
Net Assets Liabilities    445 734481 027502 230520 896524 155
Net Assets Liabilities Including Pension Asset Liability85 40593 867100 726397 031445 734    
Property Plant Equipment    467 967472 674482 580470 423492 309
Stocks Inventory2 0052 1504 4003 8655 365    
Tangible Fixed Assets130 648150 105149 485450 184467 967    
Total Inventories    5 3655 36512 15019 95020 025
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve55 30563 76770 626105 690154 393    
Shareholder Funds85 40593 867100 726397 031445 734    
Other
Accumulated Amortisation Impairment Intangible Assets    15 000 15 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment    209 837285 808344 296410 054479 821
Average Number Employees During Period     10999
Creditors    14 23335 93241 66930 28349 191
Creditors Due After One Year4 3418 2502 00019 41414 233    
Creditors Due Within One Year105 816111 040135 849161 641207 838    
Fixed Assets130 648150 105149 485450 184467 967472 674482 580470 423492 309
Increase From Depreciation Charge For Year Property Plant Equipment     75 971 65 75869 767
Intangible Assets Gross Cost    15 000 15 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 00015 000     
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 000     
Net Current Assets Liabilities-40 902-47 988-46 759-33 739-8 00044 28561 31994 588113 234
Number Shares Allotted 100100100100    
Par Value Share 1111   1
Property Plant Equipment Gross Cost    677 804758 482826 876880 477972 130
Provisions For Liabilities Balance Sheet Subtotal       13 83232 197
Revaluation Reserve   261 241261 241    
Secured Debts14 08832 67724 73047 46643 005    
Share Capital Allotted Called Up Paid100100100100100    
Share Premium Account30 00030 00030 00030 00030 000    
Tangible Fixed Assets Additions 53 75622 47066 59658 167    
Tangible Fixed Assets Cost Or Valuation487 510541 266553 041619 637677 804    
Tangible Fixed Assets Depreciation356 862391 161403 556169 453209 837    
Tangible Fixed Assets Depreciation Charged In Period 34 29920 75127 13840 384    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 356      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations   -261 241     
Tangible Fixed Assets Disposals  10 695      
Total Additions Including From Business Combinations Property Plant Equipment     80 678 53 60191 653
Total Assets Less Current Liabilities89 746102 117102 726416 445459 967516 959543 899565 011605 543
Number Shares Issued Fully Paid        100

Transport Operator Data

Unit 4
Address Llywna Farm , Llanharry Road , Brynsadler
City Pontyclun
Post code CF72 9DB
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
Free Download (8 pages)

Company search

Advertisements