Tudur Cyf LLANGEFNI


Tudur Cyf started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04147709. The Tudur Cyf company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Llangefni at Canolfan Ebenser. Postal code: LL77 7PN. Since 2006-07-04 Tudur Cyf is no longer carrying the name Partneriaeth Ward Tudur Cyf.

The company has 4 directors, namely Carl G., Margaret T. and Arnold M. and others. Of them, Bryan O. has been with the company the longest, being appointed on 27 September 2005 and Carl G. has been with the company for the least time - from 7 April 2020. 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.

Tudur Cyf Address / Contact

Office Address Canolfan Ebenser
Office Address2 Bridge Street
Town Llangefni
Post code LL77 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147709
Date of Incorporation Thu, 25th Jan 2001
Industry Other information service activities n.e.c.
Industry Other sports activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Carl G.

Position: Director

Appointed: 07 April 2020

Margaret T.

Position: Director

Appointed: 28 January 2013

Arnold M.

Position: Director

Appointed: 28 January 2013

Bryan O.

Position: Director

Appointed: 27 September 2005

Ian D.

Position: Director

Appointed: 03 April 2019

Resigned: 31 August 2022

Carl G.

Position: Director

Appointed: 06 November 2014

Resigned: 03 April 2019

Karen P.

Position: Director

Appointed: 09 May 2013

Resigned: 31 March 2015

Jacqueline B.

Position: Director

Appointed: 13 June 2012

Resigned: 01 April 2014

Lucy O.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2015

Martin G.

Position: Director

Appointed: 22 September 2009

Resigned: 31 May 2013

Audrey R.

Position: Director

Appointed: 26 February 2009

Resigned: 15 June 2012

Stephen O.

Position: Director

Appointed: 26 February 2009

Resigned: 21 March 2010

Karen J.

Position: Director

Appointed: 26 February 2009

Resigned: 04 February 2010

Kathleen M.

Position: Secretary

Appointed: 26 February 2009

Resigned: 22 September 2009

Michelle G.

Position: Director

Appointed: 14 November 2008

Resigned: 01 June 2012

Gareth W.

Position: Director

Appointed: 14 November 2008

Resigned: 22 May 2009

Lucy O.

Position: Director

Appointed: 07 March 2007

Resigned: 01 July 2008

Susan C.

Position: Secretary

Appointed: 17 March 2006

Resigned: 16 January 2009

Fflur H.

Position: Director

Appointed: 14 October 2005

Resigned: 01 December 2012

Audrey R.

Position: Director

Appointed: 27 September 2005

Resigned: 01 July 2008

Maureen W.

Position: Director

Appointed: 20 May 2005

Resigned: 01 July 2008

Heidi W.

Position: Secretary

Appointed: 26 October 2004

Resigned: 08 February 2006

Edward J.

Position: Director

Appointed: 12 December 2003

Resigned: 09 March 2005

Gwynfor P.

Position: Director

Appointed: 08 December 2003

Resigned: 29 January 2009

Audrey R.

Position: Director

Appointed: 10 November 2003

Resigned: 09 March 2005

Lisa J.

Position: Director

Appointed: 19 July 2002

Resigned: 07 February 2005

Lisa G.

Position: Director

Appointed: 19 July 2002

Resigned: 02 January 2007

Lesley J.

Position: Secretary

Appointed: 25 January 2001

Resigned: 04 January 2005

Lisa J.

Position: Director

Appointed: 25 January 2001

Resigned: 09 March 2005

Mari J.

Position: Director

Appointed: 25 January 2001

Resigned: 19 July 2002

Jane J.

Position: Director

Appointed: 25 January 2001

Resigned: 05 May 2004

Walis G.

Position: Director

Appointed: 25 January 2001

Resigned: 01 April 2004

Brian T.

Position: Director

Appointed: 25 January 2001

Resigned: 31 December 2005

David E.

Position: Director

Appointed: 25 January 2001

Resigned: 26 September 2004

Lesley J.

Position: Director

Appointed: 25 January 2001

Resigned: 23 July 2002

Company previous names

Partneriaeth Ward Tudur Cyf July 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 0012 22717 89823 877      
Balance Sheet
Current Assets233 03424 76716 50726 49332 20541 14336 50564 88475 63083 473
Net Assets Liabilities   23 87724 30933 08430 69054 86362 99169 650
Cash Bank In Hand233 03424 76716 507       
Debtors 475        
Net Assets Liabilities Including Pension Asset Liability14 0012 22717 89823 877      
Tangible Fixed Assets227 259469 325469 390       
Reserves/Capital
Profit Loss Account Reserve14 0012 22717 898       
Shareholder Funds14 0012 22717 89823 877      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   456 915447 194437 472427 751418 029408 307398 586
Average Number Employees During Period      2122
Creditors   5 9207 3168 1807 35812 01816 35917 267
Fixed Assets227 259469 325469 390459 707445 951436 913428 665419 365411 371402 030
Net Current Assets Liabilities211 7429 26015 14521 08525 55233 64329 77653 52759 92766 206
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 475700512663680629661656 
Total Assets Less Current Liabilities439 001478 585484 535480 792471 503470 556458 441472 892471 298468 236
Accruals Deferred Income425 000476 358466 637456 915      
Creditors Due Within One Year21 29215 9822 0625 920      
Tangible Fixed Assets Additions 255 75614 750       
Tangible Fixed Assets Cost Or Valuation228 959484 715499 465       
Tangible Fixed Assets Depreciation1 70015 39030 075       
Tangible Fixed Assets Depreciation Charged In Period 13 69014 685       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements