Menter Gymunedol Y Drovers Cyfyngedig LLANWRDA


Founded in 1996, Menter Gymunedol Y Drovers Cyfyngedig, classified under reg no. 03193436 is an active company. Currently registered at Tynwern SA19 8JX, Llanwrda the company has been in the business for twenty eight years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since June 4, 1996 Menter Gymunedol Y Drovers Cyfyngedig is no longer carrying the name Localfinal.

At present there are 13 directors in the the company, namely Elizabeth T., William T. and John M. and others. In addition one secretary - John M. - is with the firm. As of 29 April 2024, there was 1 ex director - William H.. There were no ex secretaries.

Menter Gymunedol Y Drovers Cyfyngedig Address / Contact

Office Address Tynwern
Office Address2 Ffarmers
Town Llanwrda
Post code SA19 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193436
Date of Incorporation Wed, 1st May 1996
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Elizabeth T.

Position: Director

Appointed: 20 May 1996

William T.

Position: Director

Appointed: 20 May 1996

John M.

Position: Director

Appointed: 20 May 1996

John M.

Position: Secretary

Appointed: 20 May 1996

David D.

Position: Director

Appointed: 20 May 1996

David D.

Position: Director

Appointed: 20 May 1996

Margaret D.

Position: Director

Appointed: 20 May 1996

Rowena D.

Position: Director

Appointed: 20 May 1996

Judy J.

Position: Director

Appointed: 20 May 1996

Thomas J.

Position: Director

Appointed: 20 May 1996

Irwel J.

Position: Director

Appointed: 20 May 1996

Eryl M.

Position: Director

Appointed: 20 May 1996

Alun T.

Position: Director

Appointed: 20 May 1996

Beryl T.

Position: Director

Appointed: 20 May 1996

William H.

Position: Director

Appointed: 20 May 1996

Resigned: 01 February 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 May 1996

Resigned: 20 May 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1996

Resigned: 20 May 1996

Company previous names

Localfinal June 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 2955 2706 0014 1183 6235 9605 1455 059
Current Assets   4 1183 6235 9605 1455 059
Net Assets Liabilities158 992164 137170 120172 406178 577185 214192 070197 869
Property Plant Equipment8 2367 4126 6716 0045 4044 8634 3773 939
Other
Description Principal Activities   68 10068 10068 10068 10068 100
Accrued Liabilities Deferred Income  12 28710 6148 9407 2675 6033 946
Accumulated Depreciation Impairment Property Plant Equipment19 08219 90620 64721 31421 91422 45522 94123 379
Bank Borrowings71 06366 39061 877     
Bank Borrowings Overdrafts  4 4795 7695 7695 7455 6596 169
Creditors71 06366 39057 75858 56755 37255 36051 91350 591
Depreciation Rate Used For Property Plant Equipment   10 1010 
Fixed Assets285 318284 495283 753283 086282 486281 945281 459281 021
Increase From Depreciation Charge For Year Property Plant Equipment 824742667600541486438
Investment Property277 082277 082277 082277 082277 082277 082277 082277 082
Investment Property Fair Value Model277 082277 082      
Investments Fixed Assets  277 082277 082    
Net Current Assets Liabilities-55 263-53 968-51 756-54 449-51 749-49 400-46 768-45 532
Other Creditors56 34640 43140 54439 013    
Property Plant Equipment Gross Cost27 31827 31827 31827 31827 31827 31827 31827 318
Taxation Social Security Payable  1 5316931 6513 3351 6381 463
Total Assets Less Current Liabilities230 055230 527231 997228 637230 736232 545234 691235 489
Total Borrowings71 06366 39061 877     
Trade Creditors Trade Payables 4084482 47839 01339 01339 01339 013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 20th, February 2024
Free Download (7 pages)

Company search

Advertisements