Upper Colwyn Bay Community Centre Group Ltd COLWYN BAY


Upper Colwyn Bay Community Centre Group started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03608344. The Upper Colwyn Bay Community Centre Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Colwyn Bay at Upper Colwyn Bay Community. Postal code: LL29 6DW.

Currently there are 7 directors in the the company, namely Keith S., Jean S. and Christina E. and others. In addition one secretary - Jane S. - is with the firm. 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 - Angharad T. who worked with the the company until 16 March 2006.

Upper Colwyn Bay Community Centre Group Ltd Address / Contact

Office Address Upper Colwyn Bay Community
Office Address2 Centre, Bryn Cadno
Town Colwyn Bay
Post code LL29 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608344
Date of Incorporation Fri, 31st Jul 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Keith S.

Position: Director

Appointed: 19 January 2023

Jean S.

Position: Director

Appointed: 11 March 2020

Christina E.

Position: Director

Appointed: 13 July 2016

Sian H.

Position: Director

Appointed: 18 April 2012

Abdul K.

Position: Director

Appointed: 20 May 2008

Jane S.

Position: Secretary

Appointed: 16 March 2006

Jane S.

Position: Director

Appointed: 17 March 2005

Rosemary R.

Position: Director

Appointed: 31 July 1998

David S.

Position: Director

Appointed: 13 November 2019

Resigned: 05 May 2023

Malcolm W.

Position: Director

Appointed: 19 July 2017

Resigned: 08 May 2022

Tracy B.

Position: Director

Appointed: 13 July 2016

Resigned: 16 June 2018

Stephen N.

Position: Director

Appointed: 20 November 2013

Resigned: 13 March 2016

Anthony S.

Position: Director

Appointed: 20 May 2009

Resigned: 24 May 2013

Trevor R.

Position: Director

Appointed: 20 May 2008

Resigned: 22 March 2017

Joan B.

Position: Director

Appointed: 16 May 2007

Resigned: 31 January 2020

William T.

Position: Director

Appointed: 17 March 2005

Resigned: 16 January 2009

Roger B.

Position: Director

Appointed: 06 February 2003

Resigned: 14 March 2007

Angela R.

Position: Director

Appointed: 31 October 2002

Resigned: 09 April 2014

Philip E.

Position: Director

Appointed: 31 October 2002

Resigned: 10 August 2007

William O.

Position: Director

Appointed: 18 November 1999

Resigned: 31 October 2002

Graham P.

Position: Director

Appointed: 18 November 1999

Resigned: 11 May 2004

Ronald B.

Position: Director

Appointed: 18 November 1999

Resigned: 13 March 2016

Neil C.

Position: Director

Appointed: 31 July 1998

Resigned: 19 August 1999

Angharad T.

Position: Secretary

Appointed: 31 July 1998

Resigned: 16 March 2006

Angharad T.

Position: Director

Appointed: 31 July 1998

Resigned: 05 July 2006

David C.

Position: Director

Appointed: 31 July 1998

Resigned: 28 February 2007

Dilwyn J.

Position: Director

Appointed: 31 July 1998

Resigned: 18 October 2006

Stephen R.

Position: Director

Appointed: 31 July 1998

Resigned: 15 December 1999

David T.

Position: Director

Appointed: 31 July 1998

Resigned: 08 December 2000

Keith T.

Position: Director

Appointed: 31 July 1998

Resigned: 18 April 2012

Lindsay U.

Position: Director

Appointed: 31 July 1998

Resigned: 05 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth387 944357 945330 256301 020274 038248 065  
Balance Sheet
Current Assets20 27716 43915 42612 56312 42912 54210 2356 299
Net Assets Liabilities     248 065259 215255 489
Cash Bank In Hand16 15412 16813 82812 186    
Debtors4 1234 2711 598377    
Net Assets Liabilities Including Pension Asset Liability387 944357 945330 256301 020274 038248 065  
Tangible Fixed Assets368 350342 039315 728289 417    
Reserves/Capital
Profit Loss Account Reserve387 944357 945330 256301 020    
Shareholder Funds387 944357 945330 256301 020274 038248 065  
Other
Creditors     1 2721 020810
Fixed Assets368 350342 039315 728289 417263 106236 795250 000250 000
Net Current Assets Liabilities19 59415 90614 52811 60310 93211 2709 2155 489
Total Assets Less Current Liabilities387 944357 945330 256301 020274 038248 065259 215255 489
Creditors Due Within One Year6835338989601 4971 272  
Tangible Fixed Assets Cost Or Valuation657 771657 771657 771657 771    
Tangible Fixed Assets Depreciation289 421315 732342 043368 354    
Tangible Fixed Assets Depreciation Charged In Period 26 31126 31126 311    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, April 2023
Free Download (16 pages)

Company search

Advertisements