Cwmni Gwynant Cyf. CAERNARFON


Cwmni Gwynant Cyf started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04135141. The Cwmni Gwynant Cyf company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Caernarfon at Capel Bethania. Postal code: LL55 4NQ.

At present there are 10 directors in the the company, namely Arwyn O., Elen J. and Ellen P. and others. In addition one secretary - Nia P. - is with the firm. As of 30 April 2024, there were 4 ex directors - Tomos H., Catherine J. and others listed below. There were no ex secretaries.

Cwmni Gwynant Cyf. Address / Contact

Office Address Capel Bethania
Office Address2 Nant Gwynant
Town Caernarfon
Post code LL55 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04135141
Date of Incorporation Wed, 3rd Jan 2001
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Arwyn O.

Position: Director

Appointed: 08 October 2020

Elen J.

Position: Director

Appointed: 19 January 2017

Ellen P.

Position: Director

Appointed: 28 February 2010

Iola T.

Position: Director

Appointed: 28 February 2010

John W.

Position: Director

Appointed: 28 February 2010

Eleri E.

Position: Director

Appointed: 03 January 2001

Helen J.

Position: Director

Appointed: 03 January 2001

Bethan R.

Position: Director

Appointed: 03 January 2001

Nia P.

Position: Director

Appointed: 03 January 2001

Gwenwnt R.

Position: Director

Appointed: 03 January 2001

Nia P.

Position: Secretary

Appointed: 03 January 2001

Tomos H.

Position: Director

Appointed: 05 October 2016

Resigned: 13 January 2024

Catherine J.

Position: Director

Appointed: 28 February 2010

Resigned: 05 October 2017

John T.

Position: Director

Appointed: 03 January 2001

Resigned: 02 January 2014

William W.

Position: Director

Appointed: 03 January 2001

Resigned: 19 March 2016

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Iola T. The abovementioned PSC has significiant influence or control over this company,.

Iola T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth12 97118 106398 368377 559398 255       
Balance Sheet
Cash Bank In Hand3 0346 8688 9469 57911 789       
Cash Bank On Hand    11 7899 86516 37914 61617 58613 29510 62615 162
Current Assets  8 9469 97911 789    13 29510 78615 562
Debtors   400      160400
Net Assets Liabilities    40 43642 66648 80549 94753 07055 48456 46759 999
Net Assets Liabilities Including Pension Asset Liability12 97118 106398 368377 559398 255       
Property Plant Equipment    278 477271 236263 007254 981252 399244 172239 996231 850
Tangible Fixed Assets296 349288 2403 5433 4565 000       
Reserves/Capital
Profit Loss Account Reserve5 17010 30514 42332 05836 947       
Shareholder Funds12 97118 106398 368377 559398 255       
Other
Accumulated Depreciation Impairment Property Plant Equipment    95 236103 713111 942119 968128 396136 623144 897153 043
Bank Borrowings    16 10213 19310 2337 2324 1621 006  
Bank Borrowings Overdrafts    12 8719 9627 2514 1901 0661 006  
Creditors    241 079231 931222 982213 683204 321197 016190 778178 302
Creditors Due After One Year275 429265 183256 449327 580324 783       
Creditors Due Within One Year10 98311 8197 2306 7987 751       
Fixed Assets  726 917702 649720 000       
Increase From Depreciation Charge For Year Property Plant Equipment     8 4778 2298 0268 4288 2278 2748 146
Net Current Assets Liabilities-7 949-4 951-1 6783 1814 0384 3599 5459 2566 4829 6298 4717 457
Other Creditors    228 208221 969215 731209 493203 255197 016190 778178 302
Other Taxation Social Security Payable    9016391 872651829896901 226
Property Plant Equipment Gross Cost    373 713374 949374 949374 949380 795380 795384 893 
Provisions For Liabilities Balance Sheet Subtotal    1 0009987656071 4901 3011 2221 006
Provisions For Liabilities Charges   6911 000       
Revaluation Reserve7 8017 801369 682345 501361 308       
Secured Debts  21 58218 89916 102       
Tangible Fixed Assets Additions   7772 794       
Tangible Fixed Assets Cost Or Valuation358 787358 7878 6499 42612 220       
Tangible Fixed Assets Depreciation62 43870 5475 1065 9707 220       
Tangible Fixed Assets Depreciation Charged In Period 8 1097 8898641 250       
Tangible Fixed Assets Increase Decrease From Revaluations   -24 18115 807       
Total Additions Including From Business Combinations Property Plant Equipment     1 236  5 846 4 098 
Total Assets Less Current Liabilities288 400283 289278 673705 830282 515275 866272 552264 237258 881253 801242 229239 307
Trade Creditors Trade Payables    3 0431 0601 0001 0907 3331 0721 000 
Trade Debtors Trade Receivables          160400

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements