Enfys Ecology Limited BANGOR


Founded in 1990, Enfys Ecology, classified under reg no. 02535184 is an active company. Currently registered at Llys Garth LL57 2RT, Bangor the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/09/02 Enfys Ecology Limited is no longer carrying the name North Wales Environmental Services.

Currently there are 7 directors in the the firm, namely Rhian C., Graeme C. and Dennis T. and others. In addition one secretary - Ian D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Enfys Ecology Limited Address / Contact

Office Address Llys Garth
Office Address2 Garth Road
Town Bangor
Post code LL57 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535184
Date of Incorporation Wed, 29th Aug 1990
Industry Environmental consulting activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Rhian C.

Position: Director

Appointed: 27 April 2023

Graeme C.

Position: Director

Appointed: 27 April 2023

Dennis T.

Position: Director

Appointed: 18 November 2021

Philip B.

Position: Director

Appointed: 18 November 2021

Richard G.

Position: Director

Appointed: 18 November 2021

Robert G.

Position: Director

Appointed: 17 March 2017

Ian D.

Position: Secretary

Appointed: 21 June 2016

Ian D.

Position: Director

Appointed: 13 January 2015

Martin A.

Position: Director

Appointed: 26 May 2017

Resigned: 20 April 2020

Gillian C.

Position: Director

Appointed: 20 December 2014

Resigned: 22 August 2023

Trevor A.

Position: Secretary

Appointed: 01 June 2011

Resigned: 06 June 2016

Frances C.

Position: Director

Appointed: 01 June 2011

Resigned: 27 April 2023

Richard E.

Position: Director

Appointed: 06 November 2010

Resigned: 22 December 2014

Geoffrey R.

Position: Director

Appointed: 12 August 2004

Resigned: 03 October 2019

Frances C.

Position: Director

Appointed: 01 March 2002

Resigned: 16 August 2004

Trevor A.

Position: Secretary

Appointed: 18 November 2000

Resigned: 16 December 2009

Geoffrey R.

Position: Secretary

Appointed: 26 April 2000

Resigned: 18 November 2000

Edward O.

Position: Director

Appointed: 27 January 2000

Resigned: 12 August 2004

John B.

Position: Secretary

Appointed: 30 October 1999

Resigned: 30 April 2000

Patricia D.

Position: Director

Appointed: 29 June 1998

Resigned: 12 August 2004

John M.

Position: Director

Appointed: 12 October 1996

Resigned: 28 July 1998

Thomas R.

Position: Secretary

Appointed: 25 September 1996

Resigned: 30 September 1999

Janine H.

Position: Secretary

Appointed: 05 October 1995

Resigned: 11 April 1996

John B.

Position: Secretary

Appointed: 29 August 1993

Resigned: 05 October 1995

Peter S.

Position: Director

Appointed: 08 July 1993

Resigned: 11 November 1999

Charles P.

Position: Director

Appointed: 08 July 1993

Resigned: 01 January 2000

Anthony C.

Position: Director

Appointed: 01 June 1992

Resigned: 12 August 2004

Anthony P.

Position: Secretary

Appointed: 29 August 1991

Resigned: 08 July 1993

William J.

Position: Director

Appointed: 29 August 1991

Resigned: 12 August 2004

Paul W.

Position: Director

Appointed: 29 August 1991

Resigned: 31 December 1991

Peter R.

Position: Director

Appointed: 29 August 1991

Resigned: 11 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is North Wales Wildlife Trust from Bangor, Wales. The abovementioned PSC is classified as "a charity & limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

North Wales Wildlife Trust

376 High Street, Bangor, LL57 1YE, Wales

Legal authority 1948 Companies Act
Legal form Charity & Limited Company
Country registered Uk
Place registered Companies House
Registration number 773995
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

North Wales Environmental Services September 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 974156 697208 890180 249195 623169 725
Current Assets71 958322 654261 080286 020425 423293 477
Debtors40 984165 95752 190105 771229 800123 752
Other Debtors3 08114 464 678 2 942
Property Plant Equipment 14 82912 15940 00932 44729 261
Net Assets Liabilities  50 25282 75081 460180 800
Other
Accumulated Depreciation Impairment Property Plant Equipment9 75010 61413 28422 8014 05240 999
Amounts Owed To Group Undertakings22 68286 66756 00665 528153 2178 602
Average Number Employees During Period3568912
Creditors41 706287 231222 98711 1726 1981 823
Increase From Depreciation Charge For Year Property Plant Equipment 8642 67012 6592 4314 738
Net Current Assets Liabilities30 25235 42338 09353 91355 211159 167
Other Creditors4 450141 660131 946123 653127 82657 697
Other Taxation Social Security Payable10 38554 62129 11531 32558 05548 947
Property Plant Equipment Gross Cost9 75025 44325 44362 81062 82170 260
Total Additions Including From Business Combinations Property Plant Equipment 15 693 45 062117 439
Total Assets Less Current Liabilities30 25250 25250 25293 92287 658188 428
Trade Creditors Trade Payables4 1894 2835 9207 59826 73914 689
Trade Debtors Trade Receivables37 903151 49352 190105 093229 800120 810
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 142  
Disposals Property Plant Equipment   7 695  
Finance Lease Liabilities Present Value Total   11 1726 1981 823
Increase Decrease In Property Plant Equipment   19 450  
Provisions For Liabilities Balance Sheet Subtotal     5 805

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (8 pages)

Company search

Advertisements