You are here: bizstats.co.uk > a-z index > U list > UW list

Uw Centre For Advanced Batch Manufacture Limited CARMARTHEN


Founded in 2014, Uw Centre For Advanced Batch Manufacture, classified under reg no. 09100911 is an active company. Currently registered at Uwtsd SA31 3EP, Carmarthen the company has been in the business for 10 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2015-06-11 Uw Centre For Advanced Batch Manufacture Limited is no longer carrying the name Uw Centre For Innovation.

The company has 5 directors, namely Gavin B., Timothy L. and Andrew C. and others. Of them, Andrew C., Nigel R., Eifion G. have been with the company the longest, being appointed on 15 February 2021 and Gavin B. and Timothy L. have been with the company for the least time - from 25 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard C. who worked with the the company until 1 December 2017.

Uw Centre For Advanced Batch Manufacture Limited Address / Contact

Office Address Uwtsd
Office Address2 College Road
Town Carmarthen
Post code SA31 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09100911
Date of Incorporation Tue, 24th Jun 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Gavin B.

Position: Director

Appointed: 25 January 2024

Timothy L.

Position: Director

Appointed: 25 January 2024

Andrew C.

Position: Director

Appointed: 15 February 2021

Nigel R.

Position: Director

Appointed: 15 February 2021

Eifion G.

Position: Director

Appointed: 15 February 2021

Richard C.

Position: Secretary

Appointed: 15 January 2015

Resigned: 01 December 2017

Frank B.

Position: Director

Appointed: 24 June 2014

Resigned: 20 January 2021

Gerald L.

Position: Director

Appointed: 24 June 2014

Resigned: 01 March 2018

Mark R.

Position: Director

Appointed: 24 June 2014

Resigned: 16 February 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is University Of Wales Trinity Saint David from Carmarthen, Wales. This PSC is categorised as "a royal chartered body", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is University Of Wales that put Cardiff, Wales as the address. This PSC has a legal form of "a university of wales", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

University Of Wales Trinity Saint David

University Of Wales Trinity Saint David College Road, Carmarthen, SA31 3EP, Wales

Legal authority Charity Act
Legal form Royal Chartered Body
Notified on 1 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

University Of Wales

Uw Registry, King Edward Vii Ave King Edward Vii Avenue, Cardiff, CF10 3NS, Wales

Legal authority Charity Act
Legal form University Of Wales
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Company previous names

Uw Centre For Innovation June 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Current Assets46 27561 500
Debtors33 48347 128
Net Assets Liabilities-994 063-1 307 443
Other Debtors3 3444 676
Property Plant Equipment548 860397 537
Total Inventories12 79214 372
Other
Accumulated Depreciation Impairment Property Plant Equipment521 136672 459
Administrative Expenses353 590356 941
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Cost Sales558 117304 654
Creditors831 396980 047
Finance Lease Liabilities Present Value Total78 92384 686
Fixed Assets548 860397 537
Gross Profit Loss-248 31167 259
Increase From Depreciation Charge For Year Property Plant Equipment 151 323
Interest Payable Similar Charges Finance Costs29 29023 696
Net Current Assets Liabilities-785 121-918 547
Operating Profit Loss-601 901-289 682
Other Creditors719 855876 078
Other Inventories12 79214 372
Prepayments Accrued Income10 8081 237
Profit Loss On Ordinary Activities After Tax-631 191-313 378
Profit Loss On Ordinary Activities Before Tax-631 191-313 378
Property Plant Equipment Gross Cost1 069 9961 069 996
Total Assets Less Current Liabilities-236 259-521 008
Trade Creditors Trade Payables32 61819 283
Trade Debtors Trade Receivables19 33141 215
Turnover Revenue309 806371 913

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-30
filed on: 30th, November 2023
Free Download (3 pages)

Company search