Glan Dwr Flats Limited BANGOR


Founded in 1973, Glan Dwr Flats, classified under reg no. 01144057 is an active company. Currently registered at William Denton Accountants LL57 4FE, Bangor the company has been in the business for fifty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Joanne R. and Thomas L.. In addition one secretary - Joanne R. - is with the firm. Currently 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.

Glan Dwr Flats Limited Address / Contact

Office Address William Denton Accountants
Office Address2 Glaslyn, Ffordd Y Parc, Parc Menai
Town Bangor
Post code LL57 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01144057
Date of Incorporation Wed, 7th Nov 1973
Industry Residents property management
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Joanne R.

Position: Director

Appointed: 25 September 2016

Joanne R.

Position: Secretary

Appointed: 12 October 2014

Thomas L.

Position: Director

Appointed: 12 October 2002

Ian L.

Position: Director

Appointed: 13 October 2013

Resigned: 01 November 2014

Ian L.

Position: Secretary

Appointed: 13 October 2013

Resigned: 01 November 2014

Joan G.

Position: Director

Appointed: 17 October 2009

Resigned: 20 June 2021

Joanne R.

Position: Director

Appointed: 15 October 2005

Resigned: 12 October 2014

Edna A.

Position: Director

Appointed: 11 October 2003

Resigned: 15 October 2005

Philip L.

Position: Secretary

Appointed: 09 October 1999

Resigned: 13 October 2013

Geoffrey D.

Position: Director

Appointed: 09 October 1999

Resigned: 12 October 2002

Muriel W.

Position: Director

Appointed: 09 October 1999

Resigned: 11 October 2003

Philip L.

Position: Director

Appointed: 10 October 1998

Resigned: 13 October 2013

Geoffrey D.

Position: Secretary

Appointed: 30 October 1993

Resigned: 09 October 1999

Malcolm C.

Position: Director

Appointed: 20 October 1991

Resigned: 09 October 1999

Muriel W.

Position: Secretary

Appointed: 20 October 1991

Resigned: 30 October 1993

Thomas L.

Position: Director

Appointed: 20 October 1991

Resigned: 10 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 9708 7363 8916 2317 2853 116
Other
Accrued Liabilities     534
Accrued Liabilities Deferred Income    900 
Corporation Tax Payable    1 
Creditors1 5667 1271 8853 2193 7921 164
Net Current Assets Liabilities5 4041 6092 0063 0123 4931 952
Other Creditors1 5667 1271 8843 2182 891630
Total Assets Less Current Liabilities5 4041 6092 0063 0123 4931 952
Other Taxation Social Security Payable  11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, November 2023
Free Download (7 pages)

Company search

Advertisements