Taffy's Swansea Ltd. SWANSEA


Taffy's Swansea started in year 1994 as Private Limited Company with registration number 02906907. The Taffy's Swansea company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Swansea at 3 New Mill Court. Postal code: SA7 9FG.

At present there are 2 directors in the the firm, namely Linda I. and Michael I.. In addition one secretary - Linda I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taffy's Swansea Ltd. Address / Contact

Office Address 3 New Mill Court
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA7 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02906907
Date of Incorporation Thu, 10th Mar 1994
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Linda I.

Position: Director

Appointed: 04 April 2008

Michael I.

Position: Director

Appointed: 04 April 2008

Linda I.

Position: Secretary

Appointed: 10 March 2008

Hayley B.

Position: Director

Appointed: 10 March 1998

Resigned: 08 June 2000

Thomas R.

Position: Secretary

Appointed: 02 March 1998

Resigned: 10 March 2008

Jacquie O.

Position: Director

Appointed: 28 August 1996

Resigned: 10 March 2008

Elaine R.

Position: Secretary

Appointed: 10 March 1994

Resigned: 02 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1994

Resigned: 10 March 1994

Thomas R.

Position: Director

Appointed: 10 March 1994

Resigned: 04 April 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Michael I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Linda I. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael I.

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

Linda I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth299 614275 360242 303      
Balance Sheet
Cash Bank In Hand11 10931 60215 754      
Current Assets29 68648 91449 95062 54964 86263 54458 5187 21421 896
Debtors18 57717 31234 196      
Net Assets Liabilities Including Pension Asset Liability299 614275 359242 303      
Tangible Fixed Assets557 090537 541518 223      
Net Assets Liabilities      105 57455 1965 646
Reserves/Capital
Called Up Share Capital600600600      
Profit Loss Account Reserve299 014274 760241 703      
Shareholder Funds299 614275 360242 303      
Other
Average Number Employees During Period    22222
Creditors  308 493329 826333 485355 720410 26821 25016 250
Creditors Due After One Year129 783        
Creditors Due Within One Year137 475292 437308 493      
Fixed Assets  518 223500 104483 094469 899457 324444 670433 161
Net Current Assets Liabilities-107 789-243 523-258 543-267 277-268 623-292 176-351 750-368 224-411 265
Number Shares Allotted 600600      
Par Value Share 11      
Provisions For Liabilities Charges19 90418 65817 377      
Secured Debts147 630        
Share Capital Allotted Called Up Paid600600600      
Tangible Fixed Assets Cost Or Valuation727 238727 238       
Tangible Fixed Assets Depreciation170 148189 697209 015      
Total Assets Less Current Liabilities449 301294 018259 680232 827214 471177 723105 57476 44621 896

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 7th, February 2023
Free Download (5 pages)

Company search

Advertisements