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

Drws Agored Cyf. PWLLHELI


Founded in 2002, Drws Agored Cyf, classified under reg no. 04568636 is an active company. Currently registered at Drws Agored LL53 6HP, Pwllheli the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Wyn H., Medwyn W.. Of them, Medwyn W. has been with the company the longest, being appointed on 20 April 2021 and Wyn H. has been with the company for the least time - from 27 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drws Agored Cyf. Address / Contact

Office Address Drws Agored
Office Address2 Stryd Y Plas Nefyn
Town Pwllheli
Post code LL53 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568636
Date of Incorporation Mon, 21st Oct 2002
Industry Non-trading company
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (51 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Wyn H.

Position: Director

Appointed: 27 July 2021

Medwyn W.

Position: Director

Appointed: 20 April 2021

Eryl W.

Position: Director

Appointed: 25 March 2015

Resigned: 20 April 2021

Eryl W.

Position: Secretary

Appointed: 31 December 2005

Resigned: 25 March 2015

Brian H.

Position: Director

Appointed: 07 December 2004

Resigned: 03 October 2017

Gillian D.

Position: Director

Appointed: 30 July 2003

Resigned: 30 April 2006

Ann H.

Position: Secretary

Appointed: 19 December 2002

Resigned: 24 May 2005

Ann H.

Position: Director

Appointed: 19 December 2002

Resigned: 30 September 2013

Robert T.

Position: Director

Appointed: 21 October 2002

Resigned: 24 August 2007

Elaine D.

Position: Secretary

Appointed: 21 October 2002

Resigned: 19 December 2002

Elaine D.

Position: Director

Appointed: 21 October 2002

Resigned: 20 April 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Medwyn W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Brian H. This PSC and has 25-50% voting rights. Moving on, there is Elaine D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Medwyn W.

Notified on 20 April 2021
Nature of control: 25-50% voting rights

Brian H.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 25-50% voting rights

Elaine D.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 25-50% voting rights

Eryl W.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth9 78014 58215 00715 835      
Balance Sheet
Cash Bank In Hand3 6443 7985 5657 867      
Current Assets5 6445 9786 2858 3276 3746 0075 75719 50514 3357 470
Debtors 2 180720460      
Tangible Fixed Assets11 15910 57710 14012 588      
Reserves/Capital
Profit Loss Account Reserve9 78014 58215 00715 835      
Shareholder Funds9 78014 58215 00715 835      
Other
Average Number Employees During Period    111111
Creditors   5 0801 7252 21977215 1249 9512 787
Creditors Due Within One Year7 0231 9731 4185 080      
Current Asset Investments2 000         
Fixed Assets   12 58811 64911 48410 82110 32410 50510 170
Net Current Assets Liabilities-1 3794 0054 8673 2474 6493 7884 9854 3814 3844 683
Tangible Fixed Assets Additions   3 700      
Tangible Fixed Assets Cost Or Valuation20 90620 90620 90624 606      
Tangible Fixed Assets Depreciation9 74710 32910 76612 018      
Tangible Fixed Assets Depreciation Charged In Period 5824371 252      
Total Assets Less Current Liabilities9 78014 58215 00715 83516 29815 27215 80614 70514 88914 853

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 11th, July 2023
Free Download (5 pages)

Company search

Advertisements