AFAN LODGE LIMITED - PORT TALBOT
Company Profile | Company Filings |
Overview
AFAN LODGE LIMITED is a Private Limited Company from PORT TALBOT and has the status: Active.
AFAN LODGE LIMITED was incorporated 18 years ago on 16/05/2006 and has the registered number: 05818564. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AFAN LODGE LIMITED was incorporated 18 years ago on 16/05/2006 and has the registered number: 05818564. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AFAN LODGE LIMITED - PORT TALBOT
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AFAN LODGE AFAN ROAD
PORT TALBOT
SA13 3ES
This Company Originates in : United Kingdom
Previous trading names include:
MULTIWORKS LIMITED (until 16/11/2006)
MULTIWORKS LIMITED (until 16/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD OGILVY WHITE | Jan 1975 | British | Director | 2022-03-01 | CURRENT |
PROFESSOR DONNA MAY MEAD | Nov 1953 | British | Director | 2021-11-18 | CURRENT |
MRS PAULA MARSH | Nov 1968 | British | Director | 2022-03-01 | CURRENT |
RICHARD DAVIES | Jun 1965 | British | Director | 2006-05-16 UNTIL 2019-12-19 | RESIGNED |
LOUISE MARGARET DAVIES | Feb 1966 | British | Director | 2006-05-16 UNTIL 2019-12-19 | RESIGNED |
MRS CATHERINE MAIR GWYNANT | Feb 1967 | Welsh | Director | 2019-12-19 UNTIL 2021-10-20 | RESIGNED |
MISS VICTORIA BOND | May 1981 | British,Australian | Director | 2020-07-21 UNTIL 2023-10-31 | RESIGNED |
RICHARD DAVIES | Jun 1965 | British | Secretary | 2006-05-16 UNTIL 2019-12-19 | RESIGNED |
DAVID HENDERSON | Feb 1952 | British | Director | 2019-12-19 UNTIL 2023-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pen Y Cymoedd Wind Farm Community Fund Community Interest Company | 2019-12-19 | Aberdare |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Davies | 2016-04-06 - 2019-12-19 | 6/1965 | Port Talbot |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Mrs Louise Margaret Davies | 2016-04-06 - 2019-12-19 | 2/1966 | Port Talbot |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Afan Lodge Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-26 | 31-12-2022 | £83,009 Cash £537,672 equity |
Afan Lodge Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-14 | 31-12-2021 | £51,749 Cash £679,167 equity |
Afan Lodge Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-07 | 31-12-2020 | £36,732 Cash £719,872 equity |
Afan Lodge Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-29 | 31-12-2019 | £19,565 Cash £863,224 equity |
Afan Lodge Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £5,680 Cash £103,878 equity |
Afan Lodge Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £5,481 Cash £116,030 equity |
Afan Lodge Limited - Accounts to registrar - small 17.2 | 2017-09-27 | 31-12-2016 | £16,867 Cash £196,669 equity |