Criw Niwbwrch Cyf LLANFAIRPWLLGWYNGYLL


Founded in 2003, Criw Niwbwrch Cyf, classified under reg no. 04999206 is an active company. Currently registered at Eglwysbach Community Hall LL61 6SN, Llanfairpwllgwyngyll the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Eluned J., Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 10 August 2005 and Eluned J. has been with the company for the least time - from 11 November 2008. 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.

Criw Niwbwrch Cyf Address / Contact

Office Address Eglwysbach Community Hall
Office Address2 Newborough
Town Llanfairpwllgwyngyll
Post code LL61 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999206
Date of Incorporation Thu, 18th Dec 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Eluned J.

Position: Director

Appointed: 11 November 2008

Thomas H.

Position: Director

Appointed: 10 August 2005

Barrie F.

Position: Director

Appointed: 24 March 2006

Resigned: 19 March 2007

Kenyon B.

Position: Secretary

Appointed: 28 February 2006

Resigned: 15 December 2015

Helen T.

Position: Director

Appointed: 13 December 2005

Resigned: 23 March 2007

Roy R.

Position: Director

Appointed: 10 August 2005

Resigned: 24 December 2015

Anne W.

Position: Director

Appointed: 10 August 2005

Resigned: 31 December 2022

David H.

Position: Director

Appointed: 10 August 2005

Resigned: 26 April 2013

Nia H.

Position: Director

Appointed: 10 August 2005

Resigned: 19 December 2007

Joan R.

Position: Director

Appointed: 10 August 2005

Resigned: 11 November 2008

Charles C.

Position: Director

Appointed: 18 December 2003

Resigned: 28 February 2006

Barrie F.

Position: Director

Appointed: 18 December 2003

Resigned: 13 December 2005

Charles C.

Position: Secretary

Appointed: 18 December 2003

Resigned: 28 February 2006

David O.

Position: Director

Appointed: 18 December 2003

Resigned: 10 August 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Thomas H. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Michael T. This PSC has significiant influence or control over the company,. The third one is Kenyon B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Thomas H.

Notified on 26 May 2021
Nature of control: significiant influence or control

Michael T.

Notified on 17 December 2018
Ceased on 26 May 2021
Nature of control: significiant influence or control

Kenyon B.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 13316 336       
Balance Sheet
Cash Bank On Hand  32 55222 404 18 35215 01910 67018 340
Current Assets16 42820 67432 55222 40422 89218 352   
Net Assets Liabilities 16 33615 96716 53717 85112 76411 9529 24117 791
Cash Bank In Hand15 63320 674       
Debtors795        
Net Assets Liabilities Including Pension Asset Liability14 13316 336       
Reserves/Capital
Profit Loss Account Reserve14 13316 336       
Shareholder Funds14 13316 336       
Other
Version Production Software   1  111
Administrative Expenses  4 9905 530     
Creditors 4 33816 5855 8676 2905 5883 0671 429549
Gross Profit Loss  4 6216 100     
Net Current Assets Liabilities14 13316 33615 96716 53717 85112 76411 9529 24117 791
Operating Profit Loss  369570     
Profit Loss  369570     
Profit Loss On Ordinary Activities Before Tax  369570     
Total Assets Less Current Liabilities 16 33615 96716 53717 85112 76411 9529 24117 791
Trade Creditors Trade Payables  16 5855 867     
Turnover Revenue  4 6216 100     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 248    
Creditors Due Within One Year2 2954 338       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2022-12-31
filed on: 21st, April 2023
Free Download (1 page)

Company search