Gwynedd Transport Limited GWYNEDD


Gwynedd Transport started in year 1996 as Private Limited Company with registration number 03291941. The Gwynedd Transport company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Gwynedd at London Road. Postal code: LL65 2PB.

Currently there are 2 directors in the the company, namely Michael R. and Andrew K.. In addition one secretary - Janet W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janice M. who worked with the the company until 31 December 2012.

This company operates within the LL65 2PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094248 . It is located at Tata Steel Colours, Shotton Works, Deeside with a total of 110 carsand 130 trailers. It has four locations in the UK.

Gwynedd Transport Limited Address / Contact

Office Address London Road
Office Address2 Holyhead
Town Gwynedd
Post code LL65 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291941
Date of Incorporation Fri, 13th Dec 1996
Industry Freight transport by road
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael R.

Position: Director

Appointed: 01 January 2023

Janet W.

Position: Secretary

Appointed: 31 December 2012

Andrew K.

Position: Director

Appointed: 01 November 2010

Mark C.

Position: Director

Appointed: 02 May 2005

Resigned: 01 November 2010

Kevin M.

Position: Director

Appointed: 14 December 1996

Resigned: 02 May 2005

Janice M.

Position: Secretary

Appointed: 14 December 1996

Resigned: 31 December 2012

Janice M.

Position: Director

Appointed: 14 December 1996

Resigned: 02 May 2005

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1996

Resigned: 14 December 1996

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 13 December 1996

Resigned: 14 December 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Glenbally Ltd from Dundalk, Ireland. The abovementioned PSC is classified as "a holding company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Glenbally Ltd

Mill House Dundalk, Dundalk, Co Louth, Ireland

Legal authority Irish Law
Legal form Holding Company
Country registered Republic Of Ireland
Place registered Cro Dublin
Registration number 247515
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand 163 314
Current Assets1 905 6811 630 714
Debtors1 836 1281 407 833
Other Debtors58 651126 929
Property Plant Equipment95 71089 473
Total Inventories69 55359 567
Other
Audit Fees Expenses12 0009 000
Accrued Liabilities Deferred Income415 795218 720
Accumulated Depreciation Impairment Property Plant Equipment586 561611 039
Additions Other Than Through Business Combinations Property Plant Equipment 18 241
Administrative Expenses716 940837 225
Amounts Owed By Group Undertakings323 504 
Amounts Owed To Group Undertakings1 075 1611 687 940
Average Number Employees During Period109110
Bank Borrowings Overdrafts860 532577 240
Bank Overdrafts860 532577 240
Cost Sales9 961 55211 439 085
Creditors3 616 5913 712 938
Depreciation Expense Property Plant Equipment16 18924 478
Finished Goods Goods For Resale69 55359 567
Further Item Interest Expense Component Total Interest Expense-5 102 
Further Item Tax Increase Decrease Component Adjusting Items-40 02919 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 847 795670 294
Gross Profit Loss962 432459 658
Increase From Depreciation Charge For Year Property Plant Equipment 24 478
Interest Expense On Debt Securities In Issue Other Similar Loans45 87142 947
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 0371 037
Interest Payable Similar Charges Finance Costs41 80643 984
Net Current Assets Liabilities-1 710 910-2 082 224
Operating Profit Loss281 492-333 567
Other Creditors23 40429 256
Other Operating Income Format136 00044 000
Other Taxation Social Security Payable511 688236 392
Pension Other Post-employment Benefit Costs Other Pension Costs65 70878 732
Prepayments Accrued Income363 409305 572
Profit Loss239 686-377 551
Profit Loss On Ordinary Activities Before Tax239 686-377 551
Property Plant Equipment Gross Cost682 271700 512
Social Security Costs269 000357 871
Tax Expense Credit Applicable Tax Rate45 540-71 735
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 52 725
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 511-759
Total Assets Less Current Liabilities-1 615 200-1 992 751
Total Borrowings860 532577 240
Total Operating Lease Payments1 249 0551 254 449
Trade Creditors Trade Payables730 011963 390
Trade Debtors Trade Receivables1 090 564975 332
Turnover Revenue10 923 98411 898 743

Transport Operator Data

Tata Steel Colours
Address Shotton Works , Weighbridge Road , Deeside Industrial Park
City Deeside
Post code CH5 2NH
Vehicles 20
Trailers 40
Thomas Hardie
Address Unit 23 , Fourth Avenue , Deeside Industrial Park
City Deeside
Post code CH5 2NR
Vehicles 15
Trailers 5
London Road Depot
Address Anglesey , London Road
City Holyhead
Post code LL65 2PB
Vehicles 30
Trailers 40
Tata Steel
Address Llanwern Works
City Newport
Post code NP19 4QZ
Vehicles 45
Trailers 45

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (25 pages)

Company search

Advertisements