Pontydysgu Limited PONTYPRIDD


Founded in 1999, Pontydysgu, classified under reg no. 03707419 is an active company. Currently registered at 138 Pontshonnorton Road CF37 4ND, Pontypridd the company has been in the business for twenty five years. Its financial year was closed on Thu, 26th Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 1st July 1999 Pontydysgu Limited is no longer carrying the name Pontygysgu.

There is a single director in the company at the moment - Graham A., appointed on 12 February 1999. In addition, a secretary was appointed - Angela G., appointed on 19 October 2022. As of 15 May 2024, there were 3 ex secretaries - Adelaide D., Jennifer H. and others listed below. There were no ex directors.

Pontydysgu Limited Address / Contact

Office Address 138 Pontshonnorton Road
Town Pontypridd
Post code CF37 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707419
Date of Incorporation Wed, 3rd Feb 1999
Industry Activities of extraterritorial organizations and bodies
Industry Other education not elsewhere classified
End of financial Year 26th December
Company age 25 years old
Account next due date Wed, 27th Dec 2023 (140 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Angela G.

Position: Secretary

Appointed: 19 October 2022

Graham A.

Position: Director

Appointed: 12 February 1999

Adelaide D.

Position: Secretary

Appointed: 15 January 2019

Resigned: 19 October 2022

Jennifer H.

Position: Secretary

Appointed: 02 February 2000

Resigned: 28 October 2018

Graham A.

Position: Secretary

Appointed: 12 February 1999

Resigned: 02 February 2000

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1999

Resigned: 03 February 1999

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 03 February 1999

Resigned: 03 February 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Graham A. The abovementioned PSC and has 75,01-100% shares.

Graham A.

Notified on 13 January 2017
Nature of control: 75,01-100% shares

Company previous names

Pontygysgu July 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 99835 0601 09117 174       
Balance Sheet
Cash Bank In Hand32 950108 260168 946245 803       
Cash Bank On Hand   245 80367 667458 778282 238189 556215 03584 914112 300
Current Assets144 409141 996182 125337 546187 284528 588446 921232 945215 035162 522112 300
Debtors111 45933 73613 17991 743119 61769 810164 68343 389 77 608 
Net Assets Liabilities   17 17441 71144 07346 66538 564   
Net Assets Liabilities Including Pension Asset Liability48 99835 0601 09117 174       
Property Plant Equipment   5 7054 2783 2092 4071 8061 3551 654 
Tangible Fixed Assets5 5596 8447 6065 705       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve48 99635 0581 08917 172       
Shareholder Funds48 99835 0601 09117 174       
Other
Amount Specific Advance Or Credit Directors  40 50261 24679 451161 605110 83990 297110 46876 43576 054
Amount Specific Advance Or Credit Made In Period Directors   20 744 7 68050 76620 542 34 033381
Amount Specific Advance Or Credit Repaid In Period Directors    18 20589 834  20 171  
Accumulated Depreciation Impairment Property Plant Equipment   24 34225 76926 83827 64028 24128 69229 10628 266
Average Number Employees During Period    8993343
Creditors   325 157149 137487 224402 296196 187189 526123 73592 935
Creditors Due Within One Year100 171112 411187 329325 157       
Increase From Depreciation Charge For Year Property Plant Equipment    1 4271 069802601451414187
Net Current Assets Liabilities44 23829 585-5 20412 38938 14741 36444 62536 75825 50938 78719 365
Number Shares Allotted 222       
Other Creditors   319 185140 981461 256393 959187 851180 948104 00480 554
Other Taxation Social Security Payable   5 9718 15625 9698 3358 3358 57819 73112 380
Par Value Share 111       
Property Plant Equipment Gross Cost   30 04730 04730 04730 04730 04730 04730 760 
Provisions For Liabilities Balance Sheet Subtotal   920714500367    
Provisions For Liabilities Charges7991 3691 311920       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 3 5663 297        
Tangible Fixed Assets Cost Or Valuation23 18426 75030 047        
Tangible Fixed Assets Depreciation17 62519 90622 44124 342       
Tangible Fixed Assets Depreciation Charged In Period 2 2812 5351 901       
Total Assets Less Current Liabilities49 79736 4292 40218 09442 42544 57347 03238 56426 86440 44120 607
Trade Creditors Trade Payables   1 -121  1
Trade Debtors Trade Receivables   91 743119 61769 810164 68343 389 77 608 
Advances Credits Directors75 13729 36740 50261 246       
Advances Credits Made In Period Directors  15 390        
Advances Credits Repaid In Period Directors13 29745 77026 525        
Total Additions Including From Business Combinations Property Plant Equipment         713 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, November 2023
Free Download (8 pages)

Company search