Gas Link Wales & West Ltd PONTYCLUN


Gas Link Wales & West started in year 2002 as Private Limited Company with registration number 04530787. The Gas Link Wales & West company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Pontyclun at Unit 4 Llwyna Farm Llanharry Road. Postal code: CF72 9DB. Since 2004-08-31 Gas Link Wales & West Ltd is no longer carrying the name Gas Link Wales + West.

The company has one director. Julian S., appointed on 10 September 2002. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex secretaries - Terence P., Jacqueline S. and others listed below. There were no ex directors.

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 OG1105949 . It is located at Unit 4 Llywna Farm, Llanharry Road, Pontyclun with a total of 6 cars.

Gas Link Wales & West Ltd Address / Contact

Office Address Unit 4 Llwyna Farm Llanharry Road
Office Address2 Brynsadler
Town Pontyclun
Post code CF72 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530787
Date of Incorporation Tue, 10th Sep 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Julian S.

Position: Director

Appointed: 10 September 2002

Terence P.

Position: Secretary

Appointed: 24 September 2004

Resigned: 31 July 2023

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 10 September 2002

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 10 September 2002

Jacqueline S.

Position: Secretary

Appointed: 10 September 2002

Resigned: 24 September 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Matthew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Julian S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew S.

Notified on 17 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian S.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Gas Link Wales + West August 31, 2004
Dragon Asset Management June 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth26 041168 383189 120199 204    
Balance Sheet
Cash Bank In Hand1 8602 30431 73730 174    
Cash Bank On Hand   30 17415 06931 43632 15538 120
Current Assets11 62433 17675 214123 184115 133191 292215 378245 883
Debtors9 41430 87243 47786 28593 339147 231170 598194 138
Net Assets Liabilities   199 204214 909232 970269 515309 795
Net Assets Liabilities Including Pension Asset Liability26 041168 383189 120199 204    
Property Plant Equipment   295 254401 027600 862595 360626 495
Stocks Inventory350  6 725    
Tangible Fixed Assets96 809237 396277 695295 254    
Total Inventories   6 7256 72512 62512 62513 625
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve25 94145 59666 33376 417    
Shareholder Funds26 041168 383189 120199 204    
Other
Accumulated Depreciation Impairment Property Plant Equipment   130 736186 423275 272363 585450 664
Average Number Employees During Period    5666
Bank Borrowings   28 02113 7506 25012 772 
Creditors   25 18477 089178 66198 98989 840
Creditors Due After One Year1 79214 33418 44025 184    
Creditors Due Within One Year80 60087 855145 349194 050    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 379   
Disposals Property Plant Equipment    52 707   
Increase From Depreciation Charge For Year Property Plant Equipment    63 066 88 31387 079
Net Current Assets Liabilities-68 976-54 679-70 135-70 866-109 029-189 231-213 161-196 300
Number Shares Allotted 100100100    
Other Remaining Borrowings     19 73912 77237 889
Par Value Share 111   1
Property Plant Equipment Gross Cost   425 990587 450876 134958 9451 077 159
Provisions For Liabilities Balance Sheet Subtotal      13 69530 560
Revaluation Reserve 122 687122 687122 687    
Secured Debts  54 51756 876    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 40 50477 89563 965    
Tangible Fixed Assets Cost Or Valuation211 808284 130362 025425 990    
Tangible Fixed Assets Depreciation114 99946 73484 330130 736    
Tangible Fixed Assets Depreciation Charged In Period 22 60437 59646 406    
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -90 869      
Tangible Fixed Assets Increase Decrease From Revaluations 31 818      
Total Additions Including From Business Combinations Property Plant Equipment    214 167 82 811118 214
Total Assets Less Current Liabilities27 833182 717207 560224 388291 998411 631382 199430 195
Total Borrowings   56 876144 529324 592213 123197 207
Advances Credits Directors 3 030      
Advances Credits Made In Period Directors 3 030      
Number Shares Issued Fully Paid       100

Transport Operator Data

Unit 4 Llywna Farm
Address 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 Persons with significant control Resolution
Statement of Capital on 2023-08-03: 102.00 GBP
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements