South Wales Contractors Limited GLAMORGAN


South Wales Contractors started in year 2007 as Private Limited Company with registration number 06206365. The South Wales Contractors company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Glamorgan at 141 Oaklands Road. Postal code: CF31 4SX.

Currently there are 2 directors in the the firm, namely John R. and Charles B.. In addition one secretary - John R. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CF31 4SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1073005 . It is located at Hayes Yard, Bridgend with a total of 3 cars.

South Wales Contractors Limited Address / Contact

Office Address 141 Oaklands Road
Office Address2 Bridgend
Town Glamorgan
Post code CF31 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06206365
Date of Incorporation Tue, 10th Apr 2007
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

John R.

Position: Secretary

Appointed: 10 April 2007

John R.

Position: Director

Appointed: 10 April 2007

Charles B.

Position: Director

Appointed: 10 April 2007

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charles B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ella R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

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

Charles B.

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

Ella R.

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

Mary B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth393 459393 348411 982178 041222 330335 836      
Balance Sheet
Cash Bank On Hand     407 164384 094349 618140 041401 130312 827555 699
Current Assets604 579582 791540 237496 095558 804549 221751 116936 308934 1421 075 667819 617916 283
Debtors236 230140 394309 13578 266122 729115 804341 585574 595552 583407 845295 06079 804
Net Assets Liabilities     335 836382 332394 952292 500405 839447 876433 796
Other Debtors     45 64187 07787 95019 313239 635130 04144 986
Property Plant Equipment     78 322104 57473 03375 64093 27396 358112 264
Total Inventories        231 540257 893213 000280 780
Cash Bank In Hand368 349420 380231 102391 576409 822407 164      
Intangible Fixed Assets139 333117 33395 33373 33351 33329 333      
Net Assets Liabilities Including Pension Asset Liability393 459393 348411 982178 041222 330335 836      
Stocks Inventory022 017          
Tangible Fixed Assets120 73092 22384 69658 16775 79078 322      
Reserves/Capital
Called Up Share Capital300 020300 020300 020150 020150 020150 020      
Profit Loss Account Reserve93 43993 328111 96228 02172 310185 816      
Shareholder Funds393 459393 348411 982178 041222 330335 836      
Other
Investments Fixed Assets Depreciation 16 999          
Investments Fixed Assets Depreciation Charged In Period 16 999          
Version Production Software         2 0222 021 
Accrued Liabilities        3 80432 1302 4732 475
Accumulated Amortisation Impairment Intangible Assets     190 667212 667220 000220 000220 000220 000220 000
Accumulated Depreciation Impairment Property Plant Equipment     190 097194 402207 008216 886112 216125 750106 032
Additions Other Than Through Business Combinations Property Plant Equipment         75 10229 86846 098
Average Number Employees During Period      333534
Creditors     307 458459 777600 514702 921745 380476 665573 421
Current Asset Investments   26 25326 25326 25325 43712 0959 9788 7998 799 
Increase From Depreciation Charge For Year Property Plant Equipment      32 45020 46319 11640 41126 43524 282
Intangible Assets Gross Cost     220 000220 000 220 000220 000220 000220 000
Loans From Directors        529 799537 643383 818424 763
Net Current Assets Liabilities152 211197 088244 67154 713107 526241 763291 339335 794231 221330 287342 952342 862
Other Creditors     217 901336 302427 076535 94628 49231 09268 558
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         145 08012 90144 000
Other Disposals Property Plant Equipment         162 13813 24949 910
Prepayments Accrued Income        15 2706 7959 83211 403
Property Plant Equipment Gross Cost     268 419298 976280 041292 526205 489222 108218 296
Taxation Including Deferred Taxation Balance Sheet Subtotal        14 36217 72117 72121 330
Taxation Social Security Payable        31 20842 21936922 577
Total Assets Less Current Liabilities412 274406 645424 701186 214234 650349 419403 247408 828306 862423 560439 310455 126
Trade Creditors Trade Payables     29 89360 51488 604115 97987 30119 62323 704
Trade Debtors Trade Receivables     70 163254 508486 645533 270161 415150 11722 815
Value-added Tax Payable        19 78717 59521 80031 344
Creditors Due Within One Year 385 703295 566441 382451 278307 458      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 1457 8579 238   
Disposals Property Plant Equipment      48 78718 93524 048   
Fixed Asset Investments Additions  17 00017 00017 00017 000      
Fixed Asset Investments Provisions Provided In Period  16 99916 99916 99916 999      
Fixed Assets260 063209 557180 030131 501127 124107 656111 90873 03475 641   
Increase From Amortisation Charge For Year Intangible Assets      22 0007 333    
Intangible Assets     29 3337 333     
Intangible Fixed Assets Aggregate Amortisation Impairment80 667102 667124 667146 667168 667190 667      
Intangible Fixed Assets Amortisation Charged In Period 22 00022 00022 00022 00022 000      
Intangible Fixed Assets Cost Or Valuation220 000220 000220 000220 000220 000       
Investments Fixed Assets 11111111   
Number Shares Allotted  300 000150 000150 000150 000      
Other Current Asset Investments Balance Sheet Subtotal     26 25325 43712 0959 978   
Other Taxation Social Security Payable     59 66462 96184 83450 996   
Par Value Share  1111      
Provisions For Liabilities Balance Sheet Subtotal     13 58320 91513 87614 362   
Provisions For Liabilities Charges18 81513 29712 7198 17312 32013 583      
Share Capital Allotted Called Up Paid 300 000300 000150 000150 000150 000      
Tangible Fixed Assets Additions 56019 834 40 30129 546      
Tangible Fixed Assets Cost Or Valuation184 678185 238205 072205 072245 373268 419      
Tangible Fixed Assets Depreciation63 94893 015120 376146 905169 583190 097      
Tangible Fixed Assets Depreciation Charged In Period  27 36126 52922 67825 917      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     5 403      
Tangible Fixed Assets Disposals     6 500      
Total Additions Including From Business Combinations Property Plant Equipment      79 344 36 533   
Creditors Due Within One Year Total Current Liabilities452 368385 703          
Tangible Fixed Assets Depreciation Charge For Period 29 067          
Total Fixed Asset Investments Additions 17 000          
Total Fixed Asset Investments Cost Or Valuation 17 000          
Total Investments Fixed Assets01          

Transport Operator Data

Hayes Yard
City Bridgend
Post code CF31 1NB
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Confirmation statement with updates 2023/04/05
filed on: 5th, April 2023
Free Download (4 pages)

Company search

Advertisements