The Parish Of Pontyclun Community Shop Limited RHONDDA CYNON TAF


Founded in 1995, The Parish Of Pontyclun Community Shop, classified under reg no. 03072574 is an active company. Currently registered at 9-13 Cowbridge Road CF72 8EA, Rhondda Cynon Taf the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 14, 1995 The Parish Of Pontyclun Community Shop Limited is no longer carrying the name Shephal 001.

At present there are 7 directors in the the company, namely Tanya N., Christine S. and Sheryll L. and others. In addition one secretary - David A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Taxbase Limited who worked with the the company until 18 July 1995.

The Parish Of Pontyclun Community Shop Limited Address / Contact

Office Address 9-13 Cowbridge Road
Office Address2 Pontyclun
Town Rhondda Cynon Taf
Post code CF72 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072574
Date of Incorporation Mon, 26th Jun 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Tanya N.

Position: Director

Appointed: 01 July 2021

Christine S.

Position: Director

Appointed: 01 July 2021

Sheryll L.

Position: Director

Appointed: 09 November 2012

Beryl T.

Position: Director

Appointed: 04 September 2009

Eve E.

Position: Director

Appointed: 04 September 2009

Gareth J.

Position: Director

Appointed: 06 June 2005

David A.

Position: Secretary

Appointed: 04 July 1995

David A.

Position: Director

Appointed: 04 July 1995

Thomas G.

Position: Director

Appointed: 14 May 2009

Resigned: 22 February 2021

Glenys G.

Position: Director

Appointed: 14 May 2009

Resigned: 22 February 2021

Kathleen J.

Position: Director

Appointed: 04 July 1995

Resigned: 25 May 2017

John T.

Position: Director

Appointed: 04 July 1995

Resigned: 21 May 2010

Edwina G.

Position: Director

Appointed: 04 July 1995

Resigned: 23 July 2019

Shepherd Hallett Limited

Position: Director

Appointed: 26 June 1995

Resigned: 18 July 1995

Taxbase Limited

Position: Secretary

Appointed: 26 June 1995

Resigned: 18 July 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is David A. The abovementioned PSC has significiant influence or control over the company,.

David A.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Shephal 001 July 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 56318 2198 83114 6217 09710 65517 44115 484
Current Assets17 32418 9049 41315 2217 76811 24818 03416 268
Debtors761685582600671593593784
Net Assets Liabilities104 510102 812101 19199 625111 777110 273112 278110 820
Other Debtors761685582600671593593784
Property Plant Equipment147 090145 362143 716142 131140 592139 089137 611136 152
Other
Accumulated Depreciation Impairment Property Plant Equipment31 34533 07334 71936 30437 84339 34640 82442 283
Average Number Employees During Period22222222
Creditors27 40428 95419 43832 50032 50032 50032 50032 500
Depreciation Rate Used For Property Plant Equipment 101010    
Increase From Depreciation Charge For Year Property Plant Equipment 1 7281 6461 5851 5391 5031 4781 459
Net Current Assets Liabilities-10 080-10 050-10 025-10 0063 6853 6847 1677 168
Other Creditors27 40428 95419 43832 50032 50032 50032 50032 500
Property Plant Equipment Gross Cost 178 435178 435178 435178 435178 435178 435 
Total Assets Less Current Liabilities137 010135 312133 691132 125144 277142 773144 778143 320
Number Shares Issued Fully Paid    2222
Other Taxation Social Security Payable    3 208 817 
Par Value Share    1111

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements