Gwent County Football Association Limited


Founded in 2003, Gwent County Football Association, classified under reg no. 04753782 is an active company. Currently registered at 1 Ashtree Cottages NP13 2AT, Abertillery the company has been in the business for 21 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 7 directors in the the company, namely Marcus J., Kevin J. and Henry W. and others. In addition one secretary - Alan W. - is with the firm. As of 23 April 2024, there were 6 ex directors - Terrence C., Terry C. and others listed below. There were no ex secretaries.

Gwent County Football Association Limited Address / Contact

Office Address 1 Ashtree Cottages
Office Address2 Aberbeeg
Town Abertillery
Post code NP13 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753782
Date of Incorporation Tue, 6th May 2003
Industry Other sports activities
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (283 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Marcus J.

Position: Director

Appointed: 30 October 2019

Kevin J.

Position: Director

Appointed: 30 October 2019

Henry W.

Position: Director

Appointed: 30 October 2019

Glyn J.

Position: Director

Appointed: 22 January 2014

Stephen B.

Position: Director

Appointed: 22 January 2014

Geoffrey P.

Position: Director

Appointed: 22 January 2014

Peter A.

Position: Director

Appointed: 04 May 2005

Alan W.

Position: Secretary

Appointed: 06 May 2003

Terrence C.

Position: Director

Appointed: 22 January 2014

Resigned: 20 March 2020

Terry C.

Position: Director

Appointed: 04 May 2005

Resigned: 06 March 2013

Glyn J.

Position: Director

Appointed: 06 May 2003

Resigned: 04 May 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 06 May 2003

Terence H.

Position: Director

Appointed: 06 May 2003

Resigned: 10 March 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 06 May 2003

Donald F.

Position: Director

Appointed: 06 May 2003

Resigned: 04 May 2005

Dennis P.

Position: Director

Appointed: 06 May 2003

Resigned: 06 May 2010

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Alan W. The abovementioned PSC has significiant influence or control over the company,.

Alan W.

Notified on 7 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth96 103114 738115 327       
Balance Sheet
Cash Bank In Hand87 822107 226104 545       
Cash Bank On Hand  104 545108 490103 815116 265111 080110 056120 518134 128
Current Assets96 958116 027116 346120 992112 286127 636126 133124 503133 857143 599
Debtors6 3306 3309 33010 0316 0008 90012 58211 97610 8687 000
Property Plant Equipment  2 1893 0903 9803 3833 4943 5493 3835 086
Stocks Inventory2 8062 4712 471       
Tangible Fixed Assets2 1532 4042 189       
Total Inventories  2 4712 4712 4712 4712 4712 4712 4712 471
Reserves/Capital
Profit Loss Account Reserve18 50337 13837 727       
Shareholder Funds96 103114 738115 327       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 19716 70117 43418 03118 58519 89020 05620 905
Corporation Tax Payable  18882124179244244 36
Creditors  3 2083 1023 8493 2294 7791 3244 3713 776
Creditors Due Within One Year3 0083 6933 208       
Increase From Depreciation Charge For Year Property Plant Equipment   5047335975541 305166849
Net Current Assets Liabilities93 950112 334113 138117 890108 437124 407121 354123 179129 486139 823
Property Plant Equipment Gross Cost  18 38619 79121 41421 41422 07923 43923 43925 991
Tangible Fixed Assets Additions 1 565716       
Tangible Fixed Assets Cost Or Valuation16 10517 67018 386       
Tangible Fixed Assets Depreciation13 95215 26616 197       
Tangible Fixed Assets Depreciation Charged In Period 1 314931       
Total Additions Including From Business Combinations Property Plant Equipment   1 4051 623 6651 360 2 552
Total Assets Less Current Liabilities96 103114 738115 327120 980112 417127 790124 848126 728132 869144 909
Trade Creditors Trade Payables  3 0203 0203 7253 0504 5351 0804 3713 740
Trade Debtors Trade Receivables  9 33010 0316 0008 90012 58211 97610 8687 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 11th, July 2023
Free Download (8 pages)

Company search

Advertisements