Towy Finance Limited CARMARTHEN


Founded in 1953, Towy Finance, classified under reg no. 00526370 is an active company. Currently registered at The Old Creamery SA31 2BS, Carmarthen the company has been in the business for seventy one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - David E., appointed on 31 December 1991. In addition, a secretary was appointed - David E., appointed on 18 October 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert E. who worked with the the company until 18 October 2019.

Towy Finance Limited Address / Contact

Office Address The Old Creamery
Office Address2 Pensarn
Town Carmarthen
Post code SA31 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00526370
Date of Incorporation Tue, 1st Dec 1953
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 71 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David E.

Position: Secretary

Appointed: 18 October 2019

David E.

Position: Director

Appointed: 31 December 1991

Robert E.

Position: Director

Resigned: 18 October 2019

Robert E.

Position: Secretary

Appointed: 03 May 2013

Resigned: 18 October 2019

Winifred E.

Position: Director

Appointed: 31 December 1991

Resigned: 03 May 2013

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Bevan & Buckland Trustees Ltd from Swansea, Wales. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bevan & Buckland Trustees Ltd

C/O Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10952460
Notified on 21 December 2021
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand134 973315 422204 596382 436205 610265 895233 354477 015
Current Assets1 951 1301 789 0581 625 5681 516 3561 188 4261 139 2401 088 6111 169 710
Debtors1 425 0001 082 4791 046 910497 282338 422228 951174 689152 193
Net Assets Liabilities   1 509 0691 071 9991 023 761972 6691 048 913
Total Inventories391 157391 157374 062636 638644 394644 394680 568540 502
Other
Accrued Liabilities7 9094 0006 2416 4196 4205 4725 9351 390
Accumulated Depreciation Impairment Property Plant Equipment8 1828 1828 1828 1828 1828 1828 182 
Amounts Owed To Group Undertakings17 280       
Average Number Employees During Period 322    
Corporation Tax Payable3 2242 133      
Creditors157 53251 3167 5917 2876 4205 4725 93510 790
Deferred Tax Asset Debtors  11 41815 15823 543   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 182
Disposals Property Plant Equipment       8 182
Net Current Assets Liabilities1 793 5981 737 7421 617 9771 509 0691 182 0061 133 7681 082 6761 158 920
Other Creditors  36     
Other Taxation Social Security Payable1 3586561 314868    
Prepayments1 6431 8491 9087464823 7523 7973 916
Property Plant Equipment Gross Cost8 1828 1828 1828 1828 1828 1828 182 
Provisions For Liabilities Balance Sheet Subtotal    110 007110 007110 007110 007
Recoverable Value-added Tax1 272       
Total Assets Less Current Liabilities1 793 5981 737 7421 617 9771 509 0691 182 0061 133 7681 082 6761 158 920
Trade Creditors Trade Payables60012      
Trade Debtors Trade Receivables702 657524 442284 28943 32418 39518 468170 892148 277

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements