Cofnod - North Wales Environmental Information Service Limited BANGOR


Founded in 2005, Cofnod - North Wales Environmental Information Service, classified under reg no. 05586906 is an active company. Currently registered at C/o Intec LL57 4FG, Bangor the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Delyth W., Lesley R. and David H. and others. Of them, Michael W. has been with the company the longest, being appointed on 7 October 2005 and Delyth W. has been with the company for the least time - from 15 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey R. who worked with the the firm until 21 September 2021.

Cofnod - North Wales Environmental Information Service Limited Address / Contact

Office Address C/o Intec
Office Address2 Ffordd Y Park Parc Menai
Town Bangor
Post code LL57 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05586906
Date of Incorporation Fri, 7th Oct 2005
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Delyth W.

Position: Director

Appointed: 15 March 2022

Lesley R.

Position: Director

Appointed: 24 September 2019

David H.

Position: Director

Appointed: 26 September 2017

Barbara O.

Position: Director

Appointed: 01 March 2016

Ian S.

Position: Director

Appointed: 12 March 2010

Michael W.

Position: Director

Appointed: 07 October 2005

Tracey L.

Position: Director

Appointed: 14 March 2014

Resigned: 30 November 2015

Catharine W.

Position: Director

Appointed: 22 October 2013

Resigned: 01 July 2018

Cathryn W.

Position: Director

Appointed: 26 November 2011

Resigned: 23 October 2012

Ifor J.

Position: Director

Appointed: 12 March 2010

Resigned: 30 May 2014

Sarah C.

Position: Director

Appointed: 18 November 2009

Resigned: 23 October 2012

Geoffrey R.

Position: Director

Appointed: 18 November 2009

Resigned: 18 October 2022

Hugh K.

Position: Director

Appointed: 17 September 2008

Resigned: 18 November 2009

Roderick G.

Position: Director

Appointed: 01 February 2007

Resigned: 18 November 2009

Richard C.

Position: Director

Appointed: 01 February 2007

Resigned: 23 October 2012

Leslie S.

Position: Director

Appointed: 07 October 2005

Resigned: 24 September 2019

Geoffrey R.

Position: Secretary

Appointed: 07 October 2005

Resigned: 21 September 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 17050 38351 92153 837      
Balance Sheet
Current Assets43 88856 03071 24966 517104 180106 570145 189197 173251 177263 424
Net Assets Liabilities   53 83784 06490 759110 272157 013194 180228 340
Cash Bank In Hand32 20426 853        
Debtors11 68429 177        
Intangible Fixed Assets23 17711 589        
Net Assets Liabilities Including Pension Asset Liability39 17050 38351 92153 837      
Tangible Fixed Assets5421 400        
Reserves/Capital
Profit Loss Account Reserve39 17050 383        
Shareholder Funds39 17050 38351 92153 837      
Other
Average Number Employees During Period     77777
Creditors   16 5205 5001 76243 98950 35060 48835 084
Fixed Assets23 71912 9891 8863 8404 5187 6119 07210 1903 491 
Net Current Assets Liabilities38 63048 98550 03549 99798 680104 808101 200146 823190 689228 340
Total Assets Less Current Liabilities62 34961 97351 92153 83784 064112 419110 272157 013194 180228 340
Creditors Due After One Year23 17911 590        
Creditors Due Within One Year5 2587 04621 21416 520      
Intangible Fixed Assets Aggregate Amortisation Impairment92 707104 295        
Intangible Fixed Assets Amortisation Charged In Period 11 588        
Intangible Fixed Assets Cost Or Valuation115 884115 884        
Tangible Fixed Assets Additions 1 325        
Tangible Fixed Assets Cost Or Valuation12 74314 068        
Tangible Fixed Assets Depreciation12 20112 668        
Tangible Fixed Assets Depreciation Charged In Period 467        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, November 2023
Free Download (3 pages)

Company search

Advertisements