Pont Kemys Caravan Park Limited CWMBRAN


Pont Kemys Caravan Park started in year 2010 as Private Limited Company with registration number 07290007. The Pont Kemys Caravan Park company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cwmbran at Pembroke House. Postal code: NP44 3AU.

At present there are 2 directors in the the company, namely Rosemary J. and Sidney J.. In addition one secretary - Rosemary J. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Pont Kemys Caravan Park Limited Address / Contact

Office Address Pembroke House
Office Address2 Llantarnam Park Way
Town Cwmbran
Post code NP44 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07290007
Date of Incorporation Mon, 21st Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rosemary J.

Position: Secretary

Appointed: 21 June 2010

Rosemary J.

Position: Director

Appointed: 21 June 2010

Sidney J.

Position: Director

Appointed: 21 June 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Sidney J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rosemary J. This PSC owns 25-50% shares and has 25-50% voting rights.

Sidney J.

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

Rosemary J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8 24918 3474497 934-6597 686       
Balance Sheet
Cash Bank In Hand14 66223 65017 74320 65331 67226 747       
Cash Bank On Hand     26 74750 89642 22151 24814 99089 938150 17385 462
Current Assets18 59327 22321 41124 39235 48330 92854 92442 95356 02516 05590 144155 218115 352
Debtors3 9313 5733 6683 7393 8114 1814 0287324 7771 0652065 04529 890
Intangible Fixed Assets22 50015 0007 500          
Net Assets Liabilities     7 68634 01932 12033 44228 62268 401112 262137 116
Net Assets Liabilities Including Pension Asset Liability8 24918 3474497 934-6597 686       
Other Debtors       130130130130130 
Property Plant Equipment     14 95511 2168 4126 3098 7988 7766 779 
Tangible Fixed Assets4 4023 3012 4762 4203 68014 955       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve8 14918 2473497 834-7597 586       
Shareholder Funds8 24918 3474497 934-6597 686       
Other
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment     4 13013 66216 46618 56921 50224 42726 68644 128
Average Number Employees During Period      22    2
Corporation Tax Payable     6 3319 6784 7521 648 10 25912 401 
Creditors     8 9044 18317 64727 693-5 44128 85248 44729 979
Creditors Due After One Year     8 904       
Creditors Due Within One Year 26 51730 44318 39439 08626 302       
Finance Lease Liabilities Present Value Total     8 9044 1834 183     
Fixed Assets26 90218 3019 9762 4203 68014 95511 2168 4126 3098 7988 7766 77952 326
Increase From Depreciation Charge For Year Property Plant Equipment      3 7392 8041 7432 9332 9252 25917 442
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 50015 00022 50030 00030 000        
Intangible Fixed Assets Amortisation Charged In Period 7 5007 5007 500         
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000        
Loans From Directors     9 5312 1571 61911 547  18 53812 002
Net Current Assets Liabilities-17 773706-9 0325 998-3 6034 62629 22925 30628 33221 49661 292106 77185 373
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      1001001001006060100
Other Creditors     40       
Par Value Share  11111111111
Prepayments     4 0794 0286024 647  4 91529 890
Property Plant Equipment Gross Cost     24 87824 87816 52124 87830 30033 20333 46596 454
Provisions For Liabilities Balance Sheet Subtotal     2 9912 2431 5981 1991 6721 6671 288583
Provisions For Liabilities Charges8806604954847362 991       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions   7502 48716 521       
Tangible Fixed Assets Cost Or Valuation5 8705 8705 8706 6209 10724 878       
Tangible Fixed Assets Depreciation1 4682 5693 3944 2005 4279 923       
Tangible Fixed Assets Depreciation Charged In Period  8258061 2275 068       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     572       
Tangible Fixed Assets Disposals     750       
Total Additions Including From Business Combinations Property Plant Equipment         5 4222 90326262 989
Total Assets Less Current Liabilities9 12919 0079448 4187719 58140 44533 71834 64130 29470 068113 550137 699
Trade Creditors Trade Payables     3 7763 7721 0698 189-5 4417809 5958 895
Trade Debtors Trade Receivables     102    76  
Value-added Tax Payable     2 2285 3676 0246 309  7 9139 082
Amounts Owed By Directors         421   
Amounts Owed To Directors          17 81318 538 
Nominal Value Shares Issued Specific Share Issue          1  
Recoverable Value-added Tax         514   
Creditors Due Within One Year Total Current Liabilities36 36626 517           
Tangible Fixed Assets Depreciation Charge For Period 1 101           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Current accounting reference period shortened from June 30, 2024 to March 31, 2024
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements