Afonydd Cymru Cyfyngedig BRECON


Afonydd Cymru Cyfyngedig started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06742270. The Afonydd Cymru Cyfyngedig company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brecon at The Right Bank The Square. Postal code: LD3 0BW.

Currently there are 7 directors in the the company, namely Joe P., Harriet A. and Peter P. and others. In addition one secretary - Gail D. - is with the firm. 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.

Afonydd Cymru Cyfyngedig Address / Contact

Office Address The Right Bank The Square
Office Address2 Talgarth
Town Brecon
Post code LD3 0BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06742270
Date of Incorporation Wed, 5th Nov 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Joe P.

Position: Director

Appointed: 10 November 2022

Harriet A.

Position: Director

Appointed: 07 October 2022

Gail D.

Position: Secretary

Appointed: 11 March 2021

Peter P.

Position: Director

Appointed: 19 January 2021

Creighton H.

Position: Director

Appointed: 15 December 2019

Christopher M.

Position: Director

Appointed: 18 July 2019

Simon E.

Position: Director

Appointed: 15 April 2016

Anthony R.

Position: Director

Appointed: 07 November 2008

Robin P.

Position: Director

Appointed: 09 June 2022

Resigned: 05 October 2023

Gareth E.

Position: Secretary

Appointed: 19 January 2021

Resigned: 10 March 2021

Kim W.

Position: Director

Appointed: 13 July 2020

Resigned: 30 November 2020

Clive R.

Position: Director

Appointed: 07 October 2018

Resigned: 07 October 2022

Richard B.

Position: Director

Appointed: 12 May 2017

Resigned: 14 September 2018

Stephen M.

Position: Secretary

Appointed: 15 April 2016

Resigned: 08 August 2020

Alan W.

Position: Director

Appointed: 15 April 2016

Resigned: 07 October 2022

David J.

Position: Director

Appointed: 11 December 2014

Resigned: 21 June 2015

Stephen M.

Position: Director

Appointed: 20 June 2014

Resigned: 15 April 2016

Ian T.

Position: Director

Appointed: 26 April 2013

Resigned: 15 April 2016

Michael M.

Position: Director

Appointed: 18 February 2013

Resigned: 01 March 2022

Roger T.

Position: Director

Appointed: 15 January 2010

Resigned: 15 April 2016

Gareth E.

Position: Director

Appointed: 07 November 2008

Resigned: 19 January 2021

Gethyn T.

Position: Director

Appointed: 07 November 2008

Resigned: 07 August 2009

Martin F.

Position: Director

Appointed: 07 November 2008

Resigned: 20 November 2009

Donald P.

Position: Director

Appointed: 05 November 2008

Resigned: 08 February 2013

Lloyd E.

Position: Director

Appointed: 05 November 2008

Resigned: 16 December 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand147 046153 947
Current Assets272 833190 871
Debtors125 78736 924
Net Assets Liabilities165 421171 574
Property Plant Equipment 414
Other
Accrued Liabilities Deferred Income107 30918 090
Accumulated Depreciation Impairment Property Plant Equipment16 46516 603
Average Number Employees During Period23
Creditors107 41219 711
Fixed Assets 414
Increase From Depreciation Charge For Year Property Plant Equipment 138
Net Current Assets Liabilities165 421171 160
Other Creditors 1 008
Prepayments Accrued Income125 78736 924
Property Plant Equipment Gross Cost16 46517 017
Total Additions Including From Business Combinations Property Plant Equipment 552
Total Assets Less Current Liabilities165 421171 574
Trade Creditors Trade Payables103613

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: Thursday 5th October 2023
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements