Partneriaeth Maesgeirchen Partnership BANGOR


Founded in 2005, Partneriaeth Maesgeirchen Partnership, classified under reg no. 05585959 is an active company. Currently registered at 23 Llys Dylan,maesgeirchen,bangor,gwynedd LL57 1LT, Bangor the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 7 directors, namely Eilian W., Rhys O. and Neville P. and others. Of them, Dylan F., Nigel P. have been with the company the longest, being appointed on 5 January 2011 and Eilian W. has been with the company for the least time - from 30 September 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy B. who worked with the the company until 8 January 2014.

Partneriaeth Maesgeirchen Partnership Address / Contact

Office Address 23 Llys Dylan,maesgeirchen,bangor,gwynedd
Office Address2 Penrhyn Avenue
Town Bangor
Post code LL57 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05585959
Date of Incorporation Fri, 7th Oct 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Eilian W.

Position: Director

Appointed: 30 September 2019

Rhys O.

Position: Director

Appointed: 11 October 2016

Neville P.

Position: Director

Appointed: 19 January 2015

Keith J.

Position: Director

Appointed: 01 October 2014

Michael E.

Position: Director

Appointed: 01 October 2014

Dylan F.

Position: Director

Appointed: 05 January 2011

Nigel P.

Position: Director

Appointed: 05 January 2011

Martin P.

Position: Director

Appointed: 08 November 2016

Resigned: 23 August 2017

Irene W.

Position: Director

Appointed: 11 October 2016

Resigned: 15 June 2021

Dorothy B.

Position: Director

Appointed: 09 July 2014

Resigned: 21 May 2018

Nina E.

Position: Director

Appointed: 19 June 2014

Resigned: 23 May 2018

Oscar M.

Position: Director

Appointed: 02 April 2012

Resigned: 16 October 2013

Peter H.

Position: Director

Appointed: 18 May 2011

Resigned: 16 October 2013

Derek H.

Position: Director

Appointed: 20 January 2011

Resigned: 08 January 2014

Trevor R.

Position: Director

Appointed: 05 January 2011

Resigned: 09 September 2020

Amanda B.

Position: Director

Appointed: 20 May 2010

Resigned: 16 October 2013

Oscar M.

Position: Director

Appointed: 08 December 2005

Resigned: 11 November 2010

Robert H.

Position: Director

Appointed: 08 December 2005

Resigned: 15 November 2006

Keith G.

Position: Director

Appointed: 08 December 2005

Resigned: 08 December 2006

Sylvia H.

Position: Director

Appointed: 07 December 2005

Resigned: 17 May 2012

Paul J.

Position: Director

Appointed: 07 December 2005

Resigned: 04 November 2016

Dorothy B.

Position: Director

Appointed: 25 November 2005

Resigned: 08 January 2014

Eugene B.

Position: Director

Appointed: 25 November 2005

Resigned: 08 November 2021

Dorothy B.

Position: Secretary

Appointed: 25 November 2005

Resigned: 08 January 2014

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 07 October 2005

Resigned: 25 November 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 07 October 2005

Resigned: 25 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 1499 2924 0528 05323 21035 59950 5259 559
Current Assets14 70510 73221 4108 05323 21037 47850 52514 032
Debtors13 5561 44017 358  1 879 4 473
Other Debtors11 000505   1 879 4 473
Property Plant Equipment   12090682 075 
Other
Accumulated Depreciation Impairment Property Plant Equipment   4070927601 265
Average Number Employees During Period 3333332
Creditors5 0843 13315 0529 85015 79112 7945 9701 860
Increase From Depreciation Charge For Year Property Plant Equipment   403022668505
Net Current Assets Liabilities9 6217 5996 358-1 7977 41924 68444 55512 172
Other Creditors3 0982 56413 2679 76115 7008 6619241 860
Other Taxation Social Security Payable1 9865691 78589914 1335 046 
Property Plant Equipment Gross Cost   1601601602 835 
Total Additions Including From Business Combinations Property Plant Equipment   160  2 675 
Total Assets Less Current Liabilities9 6217 5996 358-1 6777 50924 75246 63013 742
Trade Debtors Trade Receivables2 55693517 358     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search

Advertisements