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

O Ddrws I Ddrws PWLLHELI


O Ddrws I Ddrws started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04638820. The O Ddrws I Ddrws company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Pwllheli at Ddrws Agored. Postal code: LL53 6HP.

The company has 10 directors, namely John P., Geraint J. and Delia R. and others. Of them, Wiliam J. has been with the company the longest, being appointed on 25 March 2015 and John P. has been with the company for the least time - from 1 February 2024. At the moment 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.

O Ddrws I Ddrws Address / Contact

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

Company Information / Profile

Registration Number 04638820
Date of Incorporation Thu, 16th Jan 2003
Industry Other passenger land transport
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

John P.

Position: Director

Appointed: 01 February 2024

Geraint J.

Position: Director

Appointed: 24 May 2022

Delia R.

Position: Director

Appointed: 24 May 2022

Gareth E.

Position: Director

Appointed: 26 April 2022

Wyn H.

Position: Director

Appointed: 25 May 2021

Medwyn W.

Position: Director

Appointed: 01 April 2020

Angela W.

Position: Director

Appointed: 01 April 2020

Robert W.

Position: Director

Appointed: 01 April 2020

Gareth J.

Position: Director

Appointed: 01 April 2020

Wiliam J.

Position: Director

Appointed: 25 March 2015

Vida K.

Position: Director

Appointed: 24 May 2022

Resigned: 30 September 2022

Aled O.

Position: Director

Appointed: 01 April 2020

Resigned: 21 May 2022

Sioned O.

Position: Director

Appointed: 01 April 2020

Resigned: 01 March 2022

Lea C.

Position: Director

Appointed: 01 February 2017

Resigned: 21 November 2017

Emyr T.

Position: Director

Appointed: 01 February 2016

Resigned: 15 January 2017

Wyn H.

Position: Director

Appointed: 01 February 2016

Resigned: 23 October 2020

Sian H.

Position: Director

Appointed: 25 March 2015

Resigned: 23 October 2020

Colleen J.

Position: Director

Appointed: 25 March 2015

Resigned: 23 October 2020

Owen J.

Position: Director

Appointed: 25 March 2015

Resigned: 23 October 2020

Glenys P.

Position: Director

Appointed: 25 March 2015

Resigned: 01 February 2017

Eryl W.

Position: Director

Appointed: 25 March 2015

Resigned: 23 October 2020

Malcolm C.

Position: Director

Appointed: 25 March 2015

Resigned: 23 October 2020

Eryl W.

Position: Secretary

Appointed: 01 June 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: 31 December 2005

Elaine D.

Position: Director

Appointed: 16 January 2003

Resigned: 20 April 2021

Ann H.

Position: Secretary

Appointed: 16 January 2003

Resigned: 24 May 2005

Robert T.

Position: Director

Appointed: 16 January 2003

Resigned: 24 August 2007

Ann H.

Position: Director

Appointed: 16 January 2003

Resigned: 25 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand86 634109 388
Current Assets133 498125 858
Debtors46 86416 470
Net Assets Liabilities137 001144 976
Other Debtors46 86416 470
Property Plant Equipment39 71230 069
Other
Charity Funds137 001144 976
Charity Registration Number England Wales 1 098 057
Cost Charitable Activity51 64083 690
Costs Raising Funds2 980 
Donations Legacies97 123140 518
Expenditure158 216189 756
Expenditure Material Fund 189 756
Further Item Donations Legacies Component Total Donations Legacies3 5839 675
Income Endowments164 394197 731
Income From Other Trading Activities67 19257 183
Income From Other Trading Activity 473
Income Material Fund 197 731
Investment Income925
Legacies1 28813 500
Membership Subscriptions Sponsorships Which Are In Substance Donations 1 970
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 1787 975
Net Increase Decrease In Charitable Funds6 178 
Other Expenditure15 50323 029
Other General Grants92 252115 373
Other Income705
Accrued Liabilities Deferred Income 640
Accumulated Depreciation Impairment Property Plant Equipment76 86086 883
Bank Borrowings Overdrafts28 4125 764
Bank Overdrafts28 4125 764
Creditors36 2095 186
Depreciation Expense Property Plant Equipment13 23810 023
Increase From Depreciation Charge For Year Property Plant Equipment 10 023
Interest Income On Bank Deposits925
Net Current Assets Liabilities97 289114 907
Property Plant Equipment Gross Cost116 572116 952
Total Additions Including From Business Combinations Property Plant Equipment 380
Total Assets Less Current Liabilities137 001144 976
Trade Creditors Trade Payables7 7974 547

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 2024-02-01
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements