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

W.j.gardner(cardiff)limited BARGOED


W.j.gardner(cardiff) started in year 1934 as Private Limited Company with registration number 00286515. The W.j.gardner(cardiff) company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Bargoed at 14 High Street. Postal code: CF81 8RA.

The company has one director. Rhiannon G., appointed on 1 October 2009. There are currently no secretaries appointed. 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 - Phillip G. who worked with the the company until 3 March 2000.

W.j.gardner(cardiff)limited Address / Contact

Office Address 14 High Street
Town Bargoed
Post code CF81 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00286515
Date of Incorporation Wed, 4th Apr 1934
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 90 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rhiannon G.

Position: Director

Appointed: 01 October 2009

Phillip G.

Position: Secretary

Resigned: 03 March 2000

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 28 April 2011

Mathew G.

Position: Director

Appointed: 01 October 2009

Resigned: 12 January 2017

Rebecca G.

Position: Director

Appointed: 01 October 2009

Resigned: 13 March 2018

Kevin S.

Position: Director

Appointed: 01 October 2009

Resigned: 01 January 2013

Rebecca G.

Position: Secretary

Appointed: 03 March 2000

Resigned: 13 March 2018

Alan G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1999

Marjorie G.

Position: Director

Appointed: 31 December 1991

Resigned: 26 September 1998

Marylin G.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 1998

Christopher P.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1995

Phillip G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Rhiannon G. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Rebecca G. This PSC has significiant influence or control over the company,.

Rhiannon G.

Notified on 31 March 2018
Nature of control: significiant influence or control

Rebecca G.

Notified on 30 June 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-10-312022-10-31
Net Worth487 883503 559518 594514 751533 351     
Balance Sheet
Current Assets55 39363 69447 29547 15561 82268 98074 20180 29983 86181 362
Net Assets Liabilities    533 351544 572569 625600 303630 883646 970
Cash Bank In Hand440440440440      
Debtors54 95363 25446 85546 715      
Intangible Fixed Assets  750 000750 000      
Net Assets Liabilities Including Pension Asset Liability487 883503 559518 594514 751533 351     
Tangible Fixed Assets750 000750 000750 000       
Reserves/Capital
Called Up Share Capital5 0115 0115 0115 011      
Profit Loss Account Reserve-81 073-65 397-50 362-54 205      
Shareholder Funds487 883503 559518 594514 751533 351     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 6452 9091 8001 890  
Average Number Employees During Period     11111
Creditors    173 83830 03727 69222 71716 25421 764
Fixed Assets750 000750 000750 000750 000750 000750 000750 000750 000750 000750 000
Net Current Assets Liabilities-113 837-109 218-105 556-119 655-112 01638 94346 50957 58267 60759 598
Total Assets Less Current Liabilities636 163640 782644 444627 785637 984788 943796 509809 472817 607809 598
Accruals Deferred Income   2 5602 645     
Creditors Due After One Year148 280137 223125 850113 034101 988     
Creditors Due Within One Year169 230172 912152 851166 810173 838     
Intangible Fixed Assets Cost Or Valuation  750 000750 000      
Number Shares Allotted  1111      
Par Value Share  11      
Revaluation Reserve563 945563 945563 945563 945      
Share Capital Allotted Called Up Paid 111111      
Tangible Fixed Assets Cost Or Valuation750 000750 000750 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements