Deudraeth Cyf. PENRHYNDEUDRAETH


Founded in 2000, Deudraeth Cyf, classified under reg no. 04026115 is an active company. Currently registered at Llys Deudraeth LL48 6BL, Penrhyndeudraeth the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Alun M., Llinos G. and Medwyn W. and others. In addition one secretary - Medwyn W. - is with the firm. At present 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.

Deudraeth Cyf. Address / Contact

Office Address Llys Deudraeth
Office Address2 High Street
Town Penrhyndeudraeth
Post code LL48 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026115
Date of Incorporation Tue, 4th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Alun M.

Position: Director

Appointed: 10 November 2023

Llinos G.

Position: Director

Appointed: 01 July 2019

Medwyn W.

Position: Secretary

Appointed: 17 September 2015

Medwyn W.

Position: Director

Appointed: 30 September 2014

William W.

Position: Director

Appointed: 13 June 2013

Maldwyn J.

Position: Director

Appointed: 02 September 2002

Dafydd J.

Position: Director

Appointed: 07 January 2002

William W.

Position: Director

Appointed: 01 January 2023

Resigned: 02 October 2023

John J.

Position: Director

Appointed: 01 July 2019

Resigned: 11 July 2023

William W.

Position: Director

Appointed: 22 July 2016

Resigned: 22 July 2016

William W.

Position: Director

Appointed: 26 April 2016

Resigned: 13 July 2016

Dewi L.

Position: Director

Appointed: 26 March 2015

Resigned: 11 July 2023

Gwynfor O.

Position: Director

Appointed: 01 August 2013

Resigned: 29 September 2014

William W.

Position: Director

Appointed: 17 July 2013

Resigned: 14 April 2016

Eleri L.

Position: Director

Appointed: 13 June 2013

Resigned: 30 October 2013

Geraint J.

Position: Director

Appointed: 22 September 2011

Resigned: 01 April 2013

Gareth T.

Position: Director

Appointed: 01 August 2008

Resigned: 23 October 2009

Thomas H.

Position: Director

Appointed: 04 October 2007

Resigned: 20 November 2010

Keneuoe M.

Position: Director

Appointed: 13 August 2007

Resigned: 31 March 2016

Dafydd J.

Position: Secretary

Appointed: 03 November 2005

Resigned: 17 September 2015

John T.

Position: Secretary

Appointed: 15 September 2005

Resigned: 03 November 2005

Emlyn R.

Position: Director

Appointed: 12 October 2004

Resigned: 13 September 2006

John T.

Position: Director

Appointed: 15 September 2004

Resigned: 06 June 2013

Elwyn V.

Position: Director

Appointed: 10 October 2002

Resigned: 04 October 2007

Honor W.

Position: Director

Appointed: 02 September 2002

Resigned: 23 February 2006

Nia J.

Position: Director

Appointed: 08 May 2002

Resigned: 15 September 2004

Nan T.

Position: Director

Appointed: 08 May 2002

Resigned: 15 September 2004

Richard W.

Position: Director

Appointed: 08 February 2001

Resigned: 14 March 2008

Russell S.

Position: Director

Appointed: 07 January 2001

Resigned: 22 September 2011

Dewi L.

Position: Director

Appointed: 04 July 2000

Resigned: 26 February 2009

Aled E.

Position: Secretary

Appointed: 04 July 2000

Resigned: 15 September 2005

Thomas M.

Position: Director

Appointed: 04 July 2000

Resigned: 04 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85   14 31423 29019 277
Current Assets1 0811 280 47214 78623 62319 610
Debtors9961 280333472472333333
Net Assets Liabilities62 86663 84163 62858 91264 82174 65471 641
Other Debtors 359 139139  
Property Plant Equipment159 033143 125127 500111 87596 25080 62566 143
Other
Accumulated Depreciation Impairment Property Plant Equipment73 47889 386105 011120 636136 261151 886167 814
Average Number Employees During Period4211111
Bank Borrowings Overdrafts14 95019 25913 87814 4378 3378 0766 353
Bank Overdrafts14 95019 25913 87814 437   
Creditors62 66252 22041 77831 33620 89410 45214 112
Increase From Depreciation Charge For Year Property Plant Equipment 15 90815 62515 62515 62515 62515 928
Net Current Assets Liabilities-33 505-27 064-22 094-21 627-10 5354 4815 498
Other Creditors11 9707 9277 6877 66214 5867 7117 759
Other Taxation Social Security Payable7 6651 159862 2 3983 355 
Property Plant Equipment Gross Cost232 511232 511232 511232 511232 511232 511233 957
Total Additions Including From Business Combinations Property Plant Equipment      1 446
Total Assets Less Current Liabilities125 528116 061105 40690 24885 71585 10671 641
Trade Creditors Trade Payables1-1 -1   
Trade Debtors Trade Receivables996921333333333333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements