Multi-span(cardiff) Limited HAVERFORDWEST


Founded in 1970, Multi-span(cardiff), classified under reg no. 00978508 is an active company. Currently registered at 18 Fir Tree Close East Moor Park SA62 6HR, Haverfordwest the company has been in the business for 54 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

As of 29 May 2024, there were 7 ex directors - Gillian W., Luke S. and others listed below. There were no ex secretaries.

Multi-span(cardiff) Limited Address / Contact

Office Address 18 Fir Tree Close East Moor Park
Office Address2 Cuffern
Town Haverfordwest
Post code SA62 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978508
Date of Incorporation Thu, 30th Apr 1970
Industry Other accommodation
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gillian W.

Position: Director

Resigned: 11 March 2019

Luke S.

Position: Director

Appointed: 01 March 2023

Resigned: 01 March 2023

Jake B.

Position: Director

Appointed: 01 March 2023

Resigned: 01 March 2023

Nicholas M.

Position: Director

Appointed: 11 March 2019

Resigned: 01 March 2023

Lindsey C.

Position: Director

Appointed: 08 June 2016

Resigned: 01 March 2023

Neil W.

Position: Director

Appointed: 01 June 1993

Resigned: 08 June 2016

Terence W.

Position: Director

Appointed: 31 May 1991

Resigned: 30 September 1997

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As we researched, there is Nicholas M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lindsey C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lindsey C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas M.

Notified on 11 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Lindsey C.

Notified on 31 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Lindsey C.

Notified on 31 May 2017
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Luke S.

Notified on 1 March 2023
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jake B.

Notified on 1 March 2023
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas M.

Notified on 11 March 2019
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Gillian W.

Notified on 31 May 2017
Ceased on 11 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand8444 66810 5482 087487
Property Plant Equipment29 16027 16825 09425 53822 748
Net Assets Liabilities-11 341-6 901-3 267  
Other
Accumulated Depreciation Impairment Property Plant Equipment27 29729 71731 79132 80835 598
Average Number Employees During Period22222
Creditors39 26636 20436 72045 61744 557
Increase From Depreciation Charge For Year Property Plant Equipment 2 4202 074 2 790
Net Current Assets Liabilities-38 422-31 536-26 172-43 530-44 070
Other Creditors14 57014 81618 38612 46112 172
Other Taxation Social Security Payable 3 6963 9203 5854 795
Property Plant Equipment Gross Cost56 45756 885 58 346 
Total Assets Less Current Liabilities-9 262-4 368-1 078-17 992-21 322
Trade Creditors Trade Payables22 55117 69214 41429 57127 590
Bank Borrowings Overdrafts2 145    
Provisions For Liabilities Balance Sheet Subtotal2 0792 5332 189  
Total Additions Including From Business Combinations Property Plant Equipment 428   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements