Cerdd Cydweithredol Gogledd Cymru/north Wales Music Co Operative Ltd DENBIGH


Founded in 2015, Cerdd Cydweithredol Gogledd Cymru/north Wales Music Operative, classified under reg no. 09648762 is an active company. Currently registered at Unit 1 Spencer Trading Estate LL16 5TQ, Denbigh the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 7 directors, namely Aled R., Jacob H. and Gareth P. and others. Of them, Aled W., William G., Joseph P. have been with the company the longest, being appointed on 19 June 2015 and Aled R. and Jacob H. and Gareth P. and Tina B. have been with the company for the least time - from 1 April 2022. As of 15 January 2025, there were 5 ex directors - John P., Alfred B. and others listed below. There were no ex secretaries.

Cerdd Cydweithredol Gogledd Cymru/north Wales Music Co Operative Ltd Address / Contact

Office Address Unit 1 Spencer Trading Estate
Office Address2 Rhyl Road
Town Denbigh
Post code LL16 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09648762
Date of Incorporation Fri, 19th Jun 2015
Industry Educational support services
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (290 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Aled R.

Position: Director

Appointed: 01 April 2022

Jacob H.

Position: Director

Appointed: 01 April 2022

Gareth P.

Position: Director

Appointed: 01 April 2022

Tina B.

Position: Director

Appointed: 01 April 2022

Aled W.

Position: Director

Appointed: 19 June 2015

William G.

Position: Director

Appointed: 19 June 2015

Joseph P.

Position: Director

Appointed: 19 June 2015

John P.

Position: Director

Appointed: 19 June 2015

Resigned: 01 April 2022

Alfred B.

Position: Director

Appointed: 19 June 2015

Resigned: 13 April 2020

Dylan R.

Position: Director

Appointed: 19 June 2015

Resigned: 01 April 2022

Ben N.

Position: Director

Appointed: 19 June 2015

Resigned: 13 April 2020

David H.

Position: Director

Appointed: 19 June 2015

Resigned: 01 April 2022

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Heather P. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John P. This PSC has significiant influence or control over the company,.

Heather P.

Notified on 19 June 2016
Nature of control: significiant influence or control

John P.

Notified on 1 June 2017
Ceased on 1 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1002 0782 0512 976    
Current Assets   2 97619 24632 32132 86728 431
Net Assets Liabilities1001 2981 5192 3104 8565 9667 0671 634
Other
Version Production Software    2 0212 0222 022 
Accrued Liabilities 480480480    
Accrued Liabilities Not Expressed Within Creditors Subtotal   480510510570660
Average Number Employees During Period    1111
Creditors 78053266613 88031 27430 91130 795
Fixed Assets     5 4295 6814 658
Net Current Assets Liabilities1001 2981 5192 3105 3661 0471 956-2 364
Taxation Social Security Payable 30052186    
Total Assets Less Current Liabilities   2 7905 3666 4767 6372 294

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 19th Jun 2024
filed on: 24th, June 2024
Free Download (3 pages)

Company search