Canolfan Corris Cyf POWYS


Canolfan Corris Cyf started in year 1992 as Private Limited Company with registration number 02681041. The Canolfan Corris Cyf company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Powys at Old School. Postal code: SY20 9TQ.

There is a single director in the company at the moment - Michael P., appointed on 24 January 1992. In addition, a secretary was appointed - Michael P., appointed on 1 January 2009. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne P. who worked with the the company until 1 January 2009.

Canolfan Corris Cyf Address / Contact

Office Address Old School
Office Address2 Old Rd Corris Machynlleth
Town Powys
Post code SY20 9TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681041
Date of Incorporation Fri, 24th Jan 1992
Industry Cultural education
Industry Youth hostels
End of financial Year 7th April
Company age 32 years old
Account next due date Sun, 7th Jan 2024 (113 days after)
Account last made up date Thu, 7th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael P.

Position: Secretary

Appointed: 01 January 2009

Michael P.

Position: Director

Appointed: 24 January 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1992

Resigned: 24 January 1992

Anne P.

Position: Director

Appointed: 21 January 1992

Resigned: 31 May 2013

Anne P.

Position: Secretary

Appointed: 21 January 1992

Resigned: 01 January 2009

Gillian A.

Position: Director

Appointed: 21 January 1992

Resigned: 31 March 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Michael P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael P.

Notified on 12 January 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-072018-04-072019-04-072020-04-072021-04-072022-04-072023-04-07
Balance Sheet
Current Assets5 6334 7305 2431 5478 1633 1406 175
Net Assets Liabilities-5 730-6 569-7 128-11 592-6 724-8 368-16 539
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10 0139 6139 2138 8138 4138 0137 613
Average Number Employees During Period   3222
Creditors4 6353 6153 7312 0394 25531 9235 250
Depreciation Amortisation Impairment Expense956956956956 956956
Fixed Assets35 20833 85232 49631 14029 78428 42827 072
Net Current Assets Liabilities9981 1151 512-4923 9083 140925
Other Operating Expenses Format219 99720 09622 16317 883 8 84110 045
Other Operating Income Format227529     
Profit Loss-2 739-839-559-4 464 -1 644-8 171
Provisions For Liabilities Balance Sheet Subtotal    80  
Raw Materials Consumables Used1 3641 2599621 577 283323
Staff Costs Employee Benefits Expense10 64317 74019 30822 543 12 9787 798
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -80
Total Assets Less Current Liabilities36 20634 96734 00830 64833 69231 56827 997
Turnover Revenue29 94639 18342 83038 495 3 83510 871

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-04-07
filed on: 26th, December 2023
Free Download (10 pages)

Company search

Advertisements