Gwasg Pia Cyfyngedig CWMBRAN


Founded in 1990, Gwasg Pia Cyfyngedig, classified under reg no. 02537795 is an active company. Currently registered at Unit 42 John Baker Close NP44 3AW, Cwmbran the company has been in the business for thirty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Sharon W., appointed on 24 August 2005. In addition, a secretary was appointed - Debra B., appointed on 12 May 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gwasg Pia Cyfyngedig Address / Contact

Office Address Unit 42 John Baker Close
Office Address2 Llantarnam Park Industrial Park
Town Cwmbran
Post code NP44 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02537795
Date of Incorporation Fri, 7th Sep 1990
Industry Other publishing activities
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Sharon W.

Position: Director

Appointed: 24 August 2005

Debra B.

Position: Secretary

Appointed: 12 May 2005

Alison R.

Position: Director

Appointed: 24 September 2003

Resigned: 01 July 2017

Sharon W.

Position: Director

Appointed: 11 September 2002

Resigned: 24 August 2005

Gail C.

Position: Secretary

Appointed: 06 August 1996

Resigned: 12 May 2005

Michael P.

Position: Director

Appointed: 31 October 1995

Resigned: 11 September 2002

Michael S.

Position: Director

Appointed: 31 October 1995

Resigned: 04 October 1996

Gail C.

Position: Director

Appointed: 14 October 1994

Resigned: 19 June 2009

Bairbre M.

Position: Secretary

Appointed: 07 September 1991

Resigned: 06 August 1996

Michael E.

Position: Director

Appointed: 07 September 1991

Resigned: 15 July 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Sharon W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Alison R. This PSC owns 25-50% shares.

Sharon W.

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

Alison R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand52 6125 787195 977146 510315 699263 677119 292582 056
Current Assets341 546383 563545 931578 659650 042744 080935 7041 382 426
Debtors249 934358 559263 982281 579123 138179 883483 719408 750
Net Assets Liabilities353 512385 788508 584577 187631 747721 997821 1651 196 338
Other Debtors22 537   5 224   
Property Plant Equipment2 68610 62242 58351 97234 03239 00629 533 
Other
Amount Specific Advance Or Credit Directors296116116116116116116116
Amount Specific Advance Or Credit Repaid In Period Directors1 155296      
Accrued Liabilities6 1632 0902 1402 2002 2002 2132 0502 000
Accrued Liabilities Deferred Income  13 750     
Accumulated Depreciation Impairment Property Plant Equipment46 49348 03852 70470 73789 187107 938130 2205 785
Average Number Employees During Period 35272627252328
Bank Borrowings6 095       
Bank Borrowings Overdrafts6 095       
Corporation Tax Payable20 13328 91625 6368 52218 36723 32754 445124 854
Creditors70 64086 647152 13143 80846 05653 838138 461211 726
Current Asset Investments39 00019 21785 972150 570211 205300 520332 693391 620
Disposals Investment Property Fair Value Model   80 000    
Dividends Paid 10 00019 500 7 50021 255103 065 
Fixed Assets82 68690 622122 58351 972    
Increase From Depreciation Charge For Year Property Plant Equipment 1 5454 66618 03318 45018 75122 2828 443
Investment Property80 00080 00080 000     
Investment Property Fair Value Model80 00080 00080 000     
Net Current Assets Liabilities270 906296 916393 800534 851603 986690 242797 2431 170 700
Number Shares Issued Fully Paid 30303030303030
Other Creditors5 59032 0443 3831 6394 4193 4335 92615 668
Other Taxation Social Security Payable16 10118 88922 203 9 3717 38825 464 
Par Value Share 0000000
Prepayments       1 271
Profit Loss 142 777142 29668 60362 060111 505202 233 
Property Plant Equipment Gross Cost49 17958 66095 287122 709123 219146 944159 7535 785
Provisions For Liabilities Balance Sheet Subtotal801 7507 7999 6366 2717 2515 6118 411
Recoverable Value-added Tax8 812 20 1424 359   6 823
Total Additions Including From Business Combinations Property Plant Equipment 9 48136 62727 42251023 72512 80912 958
Total Assets Less Current Liabilities353 592387 538516 383586 823638 018729 248826 7761 204 749
Trade Creditors Trade Payables16 1461 48584 90331 3317 75316 66543 81569 088
Trade Debtors Trade Receivables218 585358 559243 840277 220117 914179 883483 719400 656

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements