Llanelli Railway Goods Shed Trust LLANELLI


Llanelli Railway Goods Shed Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07583629. The Llanelli Railway Goods Shed Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Llanelli at 24 Harries Avenue. Postal code: SA15 3LF.

The firm has 7 directors, namely Jason G., Yvonne R. and Charles W. and others. Of them, Richard R., Andrew D., Nia G., George P. have been with the company the longest, being appointed on 30 March 2011 and Jason G. has been with the company for the least time - from 21 April 2023. As of 18 April 2024, there were 3 ex directors - John P., Roger P. and others listed below. There were no ex secretaries.

Llanelli Railway Goods Shed Trust Address / Contact

Office Address 24 Harries Avenue
Town Llanelli
Post code SA15 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07583629
Date of Incorporation Wed, 30th Mar 2011
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jason G.

Position: Director

Appointed: 21 April 2023

Yvonne R.

Position: Director

Appointed: 24 February 2017

Charles W.

Position: Director

Appointed: 11 January 2013

Richard R.

Position: Director

Appointed: 30 March 2011

Andrew D.

Position: Director

Appointed: 30 March 2011

Nia G.

Position: Director

Appointed: 30 March 2011

George P.

Position: Director

Appointed: 30 March 2011

John P.

Position: Director

Appointed: 23 November 2012

Resigned: 01 August 2022

Roger P.

Position: Director

Appointed: 30 March 2011

Resigned: 02 March 2018

Kenneth J.

Position: Director

Appointed: 30 March 2011

Resigned: 06 January 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand4 699223 35629 566
Current Assets6 699224 46863 066
Debtors2 0001 11233 500
Net Assets Liabilities6 699222 469839 813
Other Debtors2 000  
Other
Charity Funds6 699222 469839 813
Charity Registration Number England Wales 1 141 8011 141 801
Cost Charitable Activity10 130100425
Donations Legacies4633955 616
Expenditure Material Fund 28 3414 406
Further Item Donations Legacies Component Total Donations Legacies 3305 551
Heritage Assets 1847 151
Income Endowments24 215244 111621 750
Income From Charitable Activity2 300300614 242
Income From Other Trading Activities2 7523831 892
Income From Other Trading Activity2 752383519
Income Material Fund 244 111621 750
Membership Subscriptions Sponsorships Which Are In Substance Donations 6565
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 585215 770617 344
Total Additions Heritage Assets 1847 150
Accrued Liabilities 1 99914 609
Average Number Employees During Period  1
Creditors 2 00070 404
Net Current Assets Liabilities6 699222 4687 338
Other Creditors 155 795
Recoverable Value-added Tax 1 11233 500
Total Assets Less Current Liabilities6 699222 469839 813
Wages Salaries  1 481

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
On Fri, 21st Apr 2023 new director was appointed.
filed on: 30th, May 2023
Free Download (2 pages)

Company search

Advertisements