Abergwyngregyn Regeneration Company Limited LLANFAIRFECHAN


Founded in 2002, Abergwyngregyn Regeneration Company, classified under reg no. 04619392 is an active company. Currently registered at Yr Hen Felin LL33 0LP, Llanfairfechan the company has been in the business for twenty two 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 11 directors, namely Rachel M., Alwyn N. and Lyndsey M. and others. Of them, Ifor E., Emlyn T., Wynn G. have been with the company the longest, being appointed on 17 December 2002 and Rachel M. has been with the company for the least time - from 5 December 2023. 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.

Abergwyngregyn Regeneration Company Limited Address / Contact

Office Address Yr Hen Felin
Office Address2 Abergwyngregyn
Town Llanfairfechan
Post code LL33 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619392
Date of Incorporation Tue, 17th Dec 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rachel M.

Position: Director

Appointed: 05 December 2023

Alwyn N.

Position: Director

Appointed: 05 July 2022

Lyndsey M.

Position: Director

Appointed: 05 July 2022

Jenny A.

Position: Director

Appointed: 31 August 2020

Sam W.

Position: Director

Appointed: 31 August 2020

Nicolette W.

Position: Director

Appointed: 11 August 2015

Rena G.

Position: Director

Appointed: 11 August 2015

Rita R.

Position: Director

Appointed: 11 August 2015

Ifor E.

Position: Director

Appointed: 17 December 2002

Emlyn T.

Position: Director

Appointed: 17 December 2002

Wynn G.

Position: Director

Appointed: 17 December 2002

William T.

Position: Director

Appointed: 05 July 2022

Resigned: 26 October 2022

Jacqueline B.

Position: Secretary

Appointed: 11 January 2017

Resigned: 14 April 2020

Abdulaziz M.

Position: Secretary

Appointed: 31 December 2015

Resigned: 11 January 2017

Emlyn T.

Position: Secretary

Appointed: 02 November 2015

Resigned: 31 December 2015

Jacqueline B.

Position: Director

Appointed: 11 August 2015

Resigned: 14 April 2020

David W.

Position: Director

Appointed: 11 August 2015

Resigned: 23 August 2022

Eirlys W.

Position: Director

Appointed: 11 August 2015

Resigned: 25 April 2023

Abdul M.

Position: Director

Appointed: 11 August 2015

Resigned: 11 January 2017

Idris B.

Position: Director

Appointed: 11 August 2015

Resigned: 16 December 2019

Wendy C.

Position: Director

Appointed: 02 June 2009

Resigned: 22 October 2020

Andrew F.

Position: Director

Appointed: 01 April 2007

Resigned: 11 August 2015

Alwyn H.

Position: Director

Appointed: 13 December 2004

Resigned: 31 March 2011

Peter D.

Position: Secretary

Appointed: 17 December 2002

Resigned: 02 November 2015

Alexander G.

Position: Director

Appointed: 17 December 2002

Resigned: 09 August 2016

Peter D.

Position: Director

Appointed: 17 December 2002

Resigned: 02 November 2015

Walter B.

Position: Director

Appointed: 17 December 2002

Resigned: 18 October 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Emlyn T. The abovementioned PSC has significiant influence or control over the company,.

Emlyn T.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 32126 93926 96223 21319 20474 71827 799
Current Assets21 03628 66433 61129 49124 47781 34337 359
Debtors1 7151 7256 6496 2785 2736 6259 560
Net Assets Liabilities36 28441 16751 15276 42974 686121 060130 338
Other Debtors1 7151 7256 6496 2785 2736 6259 560
Property Plant Equipment273 739265 804260 850288 006279 888407 376441 393
Other
Accumulated Depreciation Impairment Property Plant Equipment128 246136 181144 710154 583156 506168 379176 256
Bank Borrowings Overdrafts     61 92362 475
Comprehensive Income Expense     46 3749 278
Corporation Tax Payable 1 4221 8167 0761 80615 5574 234
Creditors5 2817 2214 3599 2484 989118 574115 820
Depreciation Rate Used For Property Plant Equipment 131313131313
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 040  
Disposals Property Plant Equipment    7 041  
Fixed Assets275 739267 804262 850290 006281 888409 243443 127
Increase From Depreciation Charge For Year Property Plant Equipment 7 9358 5299 8738 96311 8737 877
Investments2 0002 0002 0002 0002 0001 8671 734
Investments Fixed Assets2 0002 0002 0002 0002 0001 8671 734
Net Current Assets Liabilities15 75521 44329 25220 24319 488-37 231-78 461
Other Creditors5 2815 7992 5432 1723 18338 40049 111
Other Investments Other Than Loans2 0002 0002 0002 0002 0001 8671 734
Other Taxation Social Security Payable     2 694 
Profit Loss     46 3749 278
Property Plant Equipment Gross Cost401 985401 985405 560442 589436 394575 755617 649
Provisions For Liabilities Balance Sheet Subtotal      2 901
Total Additions Including From Business Combinations Property Plant Equipment   37 029846139 36141 894
Total Assets Less Current Liabilities291 494289 247292 102310 249301 376372 012364 666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director appointment on Tuesday 5th December 2023.
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements