Neath Abbey Freight Services Limited


Founded in 1992, Neath Abbey Freight Services, classified under reg no. 02768525 is an active company. Currently registered at 10 Saint James Crescent SA1 6DZ, the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 30, 2002 Neath Abbey Freight Services Limited is no longer carrying the name Rhossili Hotel.

At present there are 2 directors in the the company, namely Katharine J. and Robert J.. In addition one secretary - Sarah B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neath Abbey Freight Services Limited Address / Contact

Office Address 10 Saint James Crescent
Office Address2 Uplands Swansea
Town
Post code SA1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768525
Date of Incorporation Fri, 27th Nov 1992
Industry Operation of rail freight terminals
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Katharine J.

Position: Director

Appointed: 11 December 2023

Sarah B.

Position: Secretary

Appointed: 01 August 2021

Robert J.

Position: Director

Appointed: 27 November 1992

Ieuan J.

Position: Secretary

Appointed: 06 February 2001

Resigned: 31 May 2021

Ieuan J.

Position: Director

Appointed: 06 February 2001

Resigned: 31 May 2021

David L.

Position: Director

Appointed: 16 March 1994

Resigned: 14 August 1998

Ian J.

Position: Director

Appointed: 27 November 1992

Resigned: 04 October 2002

Reginald R.

Position: Secretary

Appointed: 27 November 1992

Resigned: 06 February 2001

Colin P.

Position: Director

Appointed: 27 November 1992

Resigned: 31 July 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1992

Resigned: 27 November 1992

Reginald R.

Position: Director

Appointed: 27 November 1992

Resigned: 06 February 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Steel Supply Company (Western) Limited from Swansea, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Steel Supply Company (Western) Limited

10 St. James Crescent, Swansea, SA1 6DZ, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 486993
Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Rhossili Hotel September 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets149 622182 447228 898201 719
Other
Average Number Employees During Period 111
Creditors17 58916 6829 9258 541
Net Current Assets Liabilities135 582185 445224 898220 801
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 54919 6805 92527 623
Total Assets Less Current Liabilities135 582185 445224 898220 801

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements