You are here: bizstats.co.uk > a-z index > E list > ER list

Eryri-bywiol Cyf. FARRAR ROAD BANGOR


Founded in 2002, Eryri-bywiol Cyf, classified under reg no. 04465309 is an active company. Currently registered at Parker O'regan LL57 1LJ, Farrar Road Bangor the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Matthew J., Valerie O. and Graham F. and others. In addition one secretary - Emma E. - 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.

Eryri-bywiol Cyf. Address / Contact

Office Address Parker O'regan
Office Address2 Tann & Co
Town Farrar Road Bangor
Post code LL57 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04465309
Date of Incorporation Thu, 20th Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Matthew J.

Position: Director

Appointed: 19 May 2023

Valerie O.

Position: Director

Appointed: 19 May 2023

Graham F.

Position: Director

Appointed: 19 May 2023

David B.

Position: Director

Appointed: 19 May 2023

Gareth D.

Position: Director

Appointed: 19 May 2023

Emma E.

Position: Secretary

Appointed: 19 May 2023

Eluned R.

Position: Director

Appointed: 28 November 2013

Richard P.

Position: Director

Appointed: 23 January 2020

Resigned: 11 May 2022

Anne V.

Position: Director

Appointed: 15 November 2015

Resigned: 23 January 2020

Gordon N.

Position: Secretary

Appointed: 19 October 2015

Resigned: 19 May 2023

Gordon N.

Position: Director

Appointed: 29 April 2014

Resigned: 24 November 2022

Graham B.

Position: Director

Appointed: 28 June 2012

Resigned: 23 May 2023

Ray W.

Position: Director

Appointed: 17 October 2007

Resigned: 23 May 2023

Richard F.

Position: Director

Appointed: 06 February 2006

Resigned: 29 April 2009

Peter G.

Position: Director

Appointed: 10 January 2006

Resigned: 06 September 2007

Simon H.

Position: Director

Appointed: 10 January 2006

Resigned: 06 May 2015

Libby P.

Position: Director

Appointed: 19 October 2005

Resigned: 28 November 2005

Andrew N.

Position: Director

Appointed: 04 October 2005

Resigned: 23 May 2023

Peter B.

Position: Director

Appointed: 06 September 2005

Resigned: 25 April 2007

Christopher W.

Position: Secretary

Appointed: 06 September 2005

Resigned: 19 October 2015

Amanda W.

Position: Director

Appointed: 10 March 2003

Resigned: 01 May 2007

Keith R.

Position: Secretary

Appointed: 20 June 2002

Resigned: 06 June 2006

Gillian L.

Position: Director

Appointed: 20 June 2002

Resigned: 14 November 2011

Peter B.

Position: Director

Appointed: 20 June 2002

Resigned: 08 August 2003

Keith R.

Position: Director

Appointed: 20 June 2002

Resigned: 06 September 2005

Mark L.

Position: Director

Appointed: 20 June 2002

Resigned: 23 May 2023

Simon P.

Position: Director

Appointed: 20 June 2002

Resigned: 08 August 2003

Christopher W.

Position: Director

Appointed: 20 June 2002

Resigned: 08 August 2003

Philip N.

Position: Director

Appointed: 20 June 2002

Resigned: 10 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 91515 03917 3157 94861 01278 51673 722
Current Assets38 12928 21026 42029 96198 790115 891109 941
Debtors17 21413 1719 10522 01337 77837 37536 219
Net Assets Liabilities15 06521 32916 60318 87043 22174 45678 789
Other Debtors15 17413 17110522 01324 57817 32510 000
Property Plant Equipment4953138001 6071 1686 3624 513
Other
Accumulated Depreciation Impairment Property Plant Equipment9 1789 3609 70610 26410 7036 0587 907
Average Number Employees During Period2223333
Bank Borrowings Overdrafts    10 000  
Corporation Tax Payable 11115 1221 368
Creditors8 3467 19410 61712 69810 73725 34820 507
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 495 
Disposals Property Plant Equipment     6 503 
Fixed Assets4953138001 6071 1686 3624 513
Increase From Depreciation Charge For Year Property Plant Equipment 1823465584391 8501 849
Net Current Assets Liabilities29 78321 01615 80317 26388 05390 54389 434
Other Creditors1 3201 6011 34211 6135 9929 3966 650
Other Taxation Social Security Payable7281 5515584154 41410 53312 184
Property Plant Equipment Gross Cost 9 67310 50611 87111 87112 42012 420
Provisions For Liabilities Balance Sheet Subtotal     1 209858
Total Additions Including From Business Combinations Property Plant Equipment   1 365 7 052 
Total Assets Less Current Liabilities30 27821 32916 60318 87089 22196 90593 947
Trade Creditors Trade Payables6 2984 0418 716669330297305
Trade Debtors Trade Receivables2 040 9 000 13 20020 05026 219

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, June 2023
Free Download (13 pages)

Company search

Advertisements