Computer Solutions Cymru Limited COUNTY BOROUGH OF CONWY


Founded in 1997, Computer Solutions Cymru, classified under reg no. 03409253 is an active company. Currently registered at 18 Wynnstay Road LL29 8NB, County Borough Of Conwy the company has been in the business for twenty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 21st October 1997 Computer Solutions Cymru Limited is no longer carrying the name Selectmotor.

There is a single director in the company at the moment - Nia L., appointed on 10 October 1997. In addition, a secretary was appointed - Nia L., appointed on 21 August 2009. As of 28 April 2024, there was 1 ex secretary - Islwyn L.. There were no ex directors.

Computer Solutions Cymru Limited Address / Contact

Office Address 18 Wynnstay Road
Office Address2 Colwyn Bay
Town County Borough Of Conwy
Post code LL29 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409253
Date of Incorporation Fri, 25th Jul 1997
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nia L.

Position: Secretary

Appointed: 21 August 2009

Nia L.

Position: Director

Appointed: 10 October 1997

Islwyn L.

Position: Secretary

Appointed: 10 October 1997

Resigned: 21 August 2009

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 25 July 1997

Resigned: 10 October 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 25 July 1997

Resigned: 10 October 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Nia L. This PSC and has 75,01-100% shares.

Nia L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Selectmotor October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth87 234100 954114 507      
Balance Sheet
Cash Bank On Hand  613431 4786053 0171 061311
Current Assets296 454277 729303 036313 671323 160316 837405 311457 773478 780
Debtors122 252107 047138 525138 228120 03298 657141 594143 072148 569
Net Assets Liabilities  114 507112 692106 991103 709164 115193 067266 002
Other Debtors  69 45153 19752 80764 27170 48054 70030 192
Property Plant Equipment  76 99163 61192 504124 168120 088101 37093 537
Total Inventories  164 450175 100201 650218 120210 700313 640329 900
Cash Bank In Hand3 8021 58261      
Net Assets Liabilities Including Pension Asset Liability87 234100 954114 507      
Stocks Inventory170 400169 100164 450      
Tangible Fixed Assets73 29673 24076 991      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve87 233100 953114 506      
Shareholder Funds87 234100 954114 507      
Other
Accrued Liabilities  17 3495 849     
Accumulated Depreciation Impairment Property Plant Equipment  172 311199 031196 798211 853206 969251 772276 377
Additions Other Than Through Business Combinations Property Plant Equipment   24 740  33 37226 085 
Average Number Employees During Period  1011 1011910
Bank Borrowings  19 70638 90542 91524 874117 574  
Bank Borrowings Overdrafts   16 53324 81717 07297 29764 20141 048
Bank Overdrafts  43 91351 69339 71540 076   
Corporation Tax Payable   7 300     
Corporation Tax Recoverable    5 1145 114   
Creditors  19 70616 53324 81717 072104 47667 91541 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 558     
Disposals Property Plant Equipment   -11 400     
Increase From Depreciation Charge For Year Property Plant Equipment   35 27846 76938 35336 01944 80324 605
Net Current Assets Liabilities52 10761 50171 66076 95256 26619 702171 320178 534229 763
Other Creditors  51 98563 365122 374126 2107 17955 81360 446
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    49 00223 29840 903  
Other Disposals Property Plant Equipment    54 50027 00042 336  
Other Taxation Social Security Payable   26 77936 46329 55168 60454 85362 876
Property Plant Equipment Gross Cost  249 302262 642289 302336 021327 057353 142369 914
Provisions For Liabilities Balance Sheet Subtotal  14 43811 33816 96223 08922 81718 92216 250
Taxation Social Security Payable  26 62926 779     
Total Additions Including From Business Combinations Property Plant Equipment    81 16073 719  16 772
Total Assets Less Current Liabilities125 403134 741148 651140 563148 770143 870291 408279 904323 300
Total Borrowings  19 70616 53382 63064 950117 574  
Trade Creditors Trade Payables  70 02666 66150 24493 49687 13993 38868 794
Trade Debtors Trade Receivables  69 07485 03162 11134 38671 11488 372118 377
Finance Lease Liabilities Present Value Total       3 7143 859
Creditors Due After One Year27 84522 93319 706      
Creditors Due Within One Year244 347216 228231 376      
Fixed Assets73 29673 24076 991      
Instalment Debts Due After5 Years13 1339 0714 841      
Number Shares Allotted111      
Par Value Share 11      
Provisions For Liabilities Charges10 32410 85414 438      
Value Shares Allotted111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements