Bro Ffestiniog Cyf. BLAENAU FFESTINIOG


Founded in 2000, Bro Ffestiniog Cyf, classified under reg no. 04061351 is an active company. Currently registered at Clwb Rygbi Bro Ffestiniog LL41 3NE, Blaenau Ffestiniog the company has been in the business for twenty five years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 8 directors in the the company, namely Tomos J., Carwyn W. and Rhian W. and others. In addition one secretary - Sion R. - is with the firm. 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.

Bro Ffestiniog Cyf. Address / Contact

Office Address Clwb Rygbi Bro Ffestiniog
Office Address2 Llwyngell, Rhiwbryfdir
Town Blaenau Ffestiniog
Post code LL41 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061351
Date of Incorporation Tue, 29th Aug 2000
Industry Activities of sport clubs
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (43 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Tomos J.

Position: Director

Appointed: 16 November 2023

Carwyn W.

Position: Director

Appointed: 01 September 2023

Rhian W.

Position: Director

Appointed: 01 September 2023

Robert D.

Position: Director

Appointed: 01 September 2023

Aron A.

Position: Director

Appointed: 01 September 2023

Neil E.

Position: Director

Appointed: 12 September 2018

William E.

Position: Director

Appointed: 11 July 2003

Sion R.

Position: Director

Appointed: 11 July 2003

Sion R.

Position: Secretary

Appointed: 11 July 2003

Andrew R.

Position: Director

Appointed: 12 September 2018

Resigned: 18 August 2021

Keith R.

Position: Director

Appointed: 12 September 2018

Resigned: 11 May 2023

Caradog E.

Position: Director

Appointed: 31 July 2003

Resigned: 03 August 2005

John J.

Position: Director

Appointed: 11 July 2003

Resigned: 04 August 2005

Gwilym J.

Position: Director

Appointed: 11 July 2003

Resigned: 13 September 2006

Tomos J.

Position: Director

Appointed: 11 July 2003

Resigned: 13 September 2006

Bleddyn W.

Position: Director

Appointed: 11 July 2003

Resigned: 09 January 2007

Gwilym P.

Position: Director

Appointed: 27 May 2002

Resigned: 08 July 2003

Raymond T.

Position: Director

Appointed: 27 May 2002

Resigned: 08 July 2003

Merfyn W.

Position: Director

Appointed: 17 May 2002

Resigned: 08 July 2003

Evan W.

Position: Secretary

Appointed: 21 May 2001

Resigned: 08 July 2003

Evan W.

Position: Director

Appointed: 21 May 2001

Resigned: 08 July 2003

Robert J.

Position: Secretary

Appointed: 29 August 2000

Resigned: 21 May 2001

Robert J.

Position: Director

Appointed: 29 August 2000

Resigned: 08 July 2003

Neville R.

Position: Director

Appointed: 29 August 2000

Resigned: 08 July 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is William E. This PSC has significiant influence or control over this company,.

William E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand7 8075 98813 35612 61413 67516 79216 83619 697
Current Assets12 1659 72118 29215 17615 58720 62820 53625 598
Debtors333  58637353  
Other Debtors333  58637353  
Property Plant Equipment7815864401 8803 5724 1343 4374 804
Total Inventories4 0253 7334 9361 9761 8753 4833 7005 901
Other
Accumulated Depreciation Impairment Property Plant Equipment12 49112 68612 83213 45914 64916 03117 15518 740
Average Number Employees During Period2211 211
Creditors4 2573 8856 8531 1731 8418 0088 14611 710
Increase From Depreciation Charge For Year Property Plant Equipment 1951466271 1901 3821 1241 585
Net Current Assets Liabilities7 9085 83611 43914 00313 74612 62012 39013 888
Other Creditors5005005105701 2705 5504 9407 950
Other Taxation Social Security Payable1 9981 6871 636603 1 3422693 500
Property Plant Equipment Gross Cost13 27213 27213 27215 33918 22120 16520 59223 544
Total Additions Including From Business Combinations Property Plant Equipment   2 0672 8821 9444272 952
Total Assets Less Current Liabilities8 6896 42211 87915 88317 31816 75415 82718 692
Trade Creditors Trade Payables1 7591 6984 707 5711 1162 937260

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2024-04-30
filed on: 3rd, September 2024
Free Download (7 pages)

Company search

Advertisements