Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WALES AUTOGRASS LEAGUE LIMITED
Company Information for

SOUTH WALES AUTOGRASS LEAGUE LIMITED

GOLYGFA SARRNAU RHYDARGAEAU ROAD, PENIEL, CARMARTHEN, CARMARTHENSHIRE, SA32 7AH,
Company Registration Number
04630685
Private Limited Company
Active

Company Overview

About South Wales Autograss League Ltd
SOUTH WALES AUTOGRASS LEAGUE LIMITED was founded on 2003-01-08 and has its registered office in Carmarthen. The organisation's status is listed as "Active". South Wales Autograss League Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH WALES AUTOGRASS LEAGUE LIMITED
 
Legal Registered Office
GOLYGFA SARRNAU RHYDARGAEAU ROAD
PENIEL
CARMARTHEN
CARMARTHENSHIRE
SA32 7AH
Other companies in SA39
 
Filing Information
Company Number 04630685
Company ID Number 04630685
Date formed 2003-01-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:02:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH WALES AUTOGRASS LEAGUE LIMITED

Current Directors
Officer Role Date Appointed
JODIE NICOLA MORGAN
Company Secretary 2018-04-09
JOAN ELIZABETH BEVAN
Director 2018-04-09
CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED
Director 2003-01-08
EMYR WYN EVANS
Director 2018-04-09
DAPHNE MARY MOUSLEY
Director 2012-09-30
PEMBROKE HAVEN AND DISTRICT AUTOGRASS CLUB LIMITED
Director 2003-01-09
DUNCAN STUART LINSCOTT REA
Director 2009-06-02
SWANSEA AUTOGRASS CLUB LIMITED
Director 2003-01-09
TEIFI AUTOGRASS CLUB LIMITED
Director 2003-01-09
MELVILLE LLOYD WILLIAMS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JONES
Company Secretary 2014-11-03 2018-04-11
MANFRED KAMPSCHULTE
Director 2012-09-30 2018-04-11
KEITH JONES
Director 2011-11-01 2017-08-20
DENISE JONES
Company Secretary 2013-10-01 2014-11-03
GARETH JONES
Company Secretary 2008-10-31 2013-10-01
ANNA LESLEY MORGAN
Director 2009-06-02 2012-09-30
GARY WILLIAM RAY
Director 2011-11-01 2012-09-30
STEPHEN MARK LEWIS
Director 2009-06-02 2012-05-03
GARETH SCOURFIELD
Director 2009-07-15 2011-05-31
NICOLA JAYNE DAVIES
Company Secretary 2003-01-13 2008-10-31
STEVEN DANIEL DAVIES
Company Secretary 2003-01-08 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE MARY MOUSLEY PEMBROKE HAVEN AND DISTRICT AUTOGRASS CLUB LIMITED Director 2009-11-11 CURRENT 1984-04-03 Active
DUNCAN STUART LINSCOTT REA SWANSEA AUTOGRASS CLUB LIMITED Director 1995-08-21 CURRENT 1994-08-25 Active
MELVILLE LLOYD WILLIAMS CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED Director 2001-01-17 CURRENT 1994-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-08Appointment of Pembrokeshire Autograss Club Limited as director on 2023-02-01
2023-01-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Gophers Sarnau Rhydargaeau Road Peniel Carmarthen Carmarthenshire SA32 7AH Wales
2023-01-08APPOINTMENT TERMINATED, DIRECTOR CHERYL SUSAN UKA
2023-01-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA THOMAS
2023-01-08REGISTERED OFFICE CHANGED ON 08/01/23 FROM Tenby House 15 Corporation Terrace Tenby Pembrokeshire SA72 6PH United Kingdom
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MELVILLE LLOYD WILLIAMS
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-15AP01DIRECTOR APPOINTED MR JOHN RAYMOND BARRY THOMAS
2020-01-15CH01Director's details changed for Mrs Cheryl Susan Uka on 2020-01-15
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR EMYR WYN EVANS
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Drogheda New Road Begelly Kilgety Pembrokeshire SA68 0YF United Kingdom
2019-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOAN ELIZABETH BEVAN on 2019-08-02
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-15AP01DIRECTOR APPOINTED MRS CHERYL SUSAN UKA
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE MARY MOUSLEY
2019-02-15AP03Appointment of Mrs Joan Elizabeth Bevan as company secretary on 2019-01-15
2019-02-15TM02Termination of appointment of Jodie Nicola Morgan on 2019-01-15
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 26 Larch Road Milford Haven Pembrokeshire SA73 1BY United Kingdom
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED KAMPSCHULTE
2018-04-11TM02Termination of appointment of Sandra Jones on 2018-04-11
2018-04-11AP03Appointment of Ms Jodie Nicola Morgan as company secretary on 2018-04-09
2018-04-11AP01DIRECTOR APPOINTED MRS JOAN ELIZABETH BEVAN
2018-04-11AP01DIRECTOR APPOINTED MR EMYR WYN EVANS
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 1 Headland Place Aberporth Cardigan Ceredigion SA43 2EZ
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 75
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2017-05-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 75
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-03-10SH0101/11/16 STATEMENT OF CAPITAL GBP 75
2017-03-08RES01ADOPT ARTICLES 31/10/2016
2016-08-05AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-02AR0108/01/16 FULL LIST
2015-02-25AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-14AR0108/01/15 FULL LIST
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY DENISE JONES
2015-01-14AP03SECRETARY APPOINTED MS SANDRA JONES
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 1 RHANDIR WEN PENCADER PEMBROKESHIRE SA39 9HL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-24AR0108/01/14 FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 1 RHANDIR WEN PENCADER PEMBROKESHIRE SA39 9HL WALES
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM GER Y PARC BANCYFELIN CARMARTHEN SA33 5ND
2014-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/10/2013
2014-02-11AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-22AP03SECRETARY APPOINTED MRS DENISE JONES
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY GARETH JONES
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-30AR0108/01/13 FULL LIST
2013-01-30AP01DIRECTOR APPOINTED MRS DAPHNE MARY MOUSLEY
2013-01-30AP01DIRECTOR APPOINTED MR MANFRED KAMPSCHULTE
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY RAY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MORGAN
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2012-05-03AR0108/01/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVILLE LLOYD WILLIAMS / 03/05/2012
2012-05-02AP01DIRECTOR APPOINTED KEITH JONES
2012-05-02AP01DIRECTOR APPOINTED MELVILLE LLOYD WILLIAMS
2012-05-02AP01DIRECTOR APPOINTED GARY RAY
2012-05-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SCOURFIELD
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-10AR0108/01/11 FULL LIST
2010-07-08AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-26AR0108/01/10 FULL LIST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH JONES / 08/01/2010
2010-02-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBROKE HAVEN AND DISTRICT AUTOGRASS CLUB LIMITED / 08/01/2010
2010-02-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TEIFI AUTOGRASS CLUB LIMITED / 08/01/2010
2010-02-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWANSEA AUTOGRASS CLUB LIMITED / 08/01/2010
2010-02-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED / 08/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK LEWIS / 08/01/2010
2010-01-29AP01DIRECTOR APPOINTED GARETH SCOURFIELD
2010-01-29AP01DIRECTOR APPOINTED ANNA LESLEY MORGAN
2010-01-29AP01DIRECTOR APPOINTED DUNCAN STUART LINSCOTT REA
2009-07-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-22288aDIRECTOR APPOINTED STEPHEN MARK LEWIS
2009-02-26288aSECRETARY APPOINTED GARETH JONES
2009-02-18363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM GER Y PARC HIGH STREET BANCYFELIN CARMARTHEN DYFED SA33 5ND
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY NICOLA DAVIES
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 4 MAESYREWIG FELINGWM CARMARTHEN SA32 7PT
2008-04-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-22363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-24225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2003-01-21288bSECRETARY RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-2188(2)RAD 09/01/03--------- £ SI 59@1=59 £ IC 1/60
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to SOUTH WALES AUTOGRASS LEAGUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH WALES AUTOGRASS LEAGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH WALES AUTOGRASS LEAGUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH WALES AUTOGRASS LEAGUE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH WALES AUTOGRASS LEAGUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WALES AUTOGRASS LEAGUE LIMITED
Trademarks
We have not found any records of SOUTH WALES AUTOGRASS LEAGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WALES AUTOGRASS LEAGUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as SOUTH WALES AUTOGRASS LEAGUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WALES AUTOGRASS LEAGUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH WALES AUTOGRASS LEAGUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH WALES AUTOGRASS LEAGUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.