Menter Iaith Sir Benfro SIR BENFRO


Founded in 1999, Menter Iaith Sir Benfro, classified under reg no. 03779892 is an active company. Currently registered at Ty'r Ysgol SA41 3QH, Sir Benfro the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 10 directors in the the company, namely Caio H., Myfanwy L. and Elin F. and others. In addition 2 active secretaries, Caio H. and Rachel J. were appointed. At the moment 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.

Menter Iaith Sir Benfro Address / Contact

Office Address Ty'r Ysgol
Office Address2 Crymych
Town Sir Benfro
Post code SA41 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779892
Date of Incorporation Fri, 28th May 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Caio H.

Position: Director

Appointed: 29 June 2023

Caio H.

Position: Secretary

Appointed: 25 June 2023

Myfanwy L.

Position: Director

Appointed: 05 December 2022

Elin F.

Position: Director

Appointed: 05 December 2022

Catrin P.

Position: Director

Appointed: 05 December 2022

Cristoffer T.

Position: Director

Appointed: 10 November 2022

Geraint J.

Position: Director

Appointed: 03 April 2019

Marian P.

Position: Director

Appointed: 03 January 2010

Geraint J.

Position: Director

Appointed: 23 June 2009

Rachel J.

Position: Secretary

Appointed: 23 June 2009

Desmond D.

Position: Director

Appointed: 28 May 1999

Rachel J.

Position: Director

Appointed: 28 May 1999

Lynn C.

Position: Director

Appointed: 05 December 2022

Resigned: 29 January 2024

Dewi L.

Position: Secretary

Appointed: 14 November 2012

Resigned: 29 May 2015

Dewi L.

Position: Director

Appointed: 03 November 2010

Resigned: 29 May 2015

Anne W.

Position: Director

Appointed: 03 November 2010

Resigned: 24 November 2014

Wendy R.

Position: Secretary

Appointed: 24 June 2009

Resigned: 14 November 2012

Hywel J.

Position: Director

Appointed: 24 June 2009

Resigned: 01 April 2012

Hywel J.

Position: Secretary

Appointed: 28 May 2003

Resigned: 24 June 2009

Robina E.

Position: Secretary

Appointed: 17 May 2000

Resigned: 28 May 2003

Hefin W.

Position: Director

Appointed: 28 May 1999

Resigned: 29 January 2024

Marian T.

Position: Director

Appointed: 28 May 1999

Resigned: 01 January 2008

Gwyn R.

Position: Director

Appointed: 28 May 1999

Resigned: 01 January 2006

David L.

Position: Director

Appointed: 28 May 1999

Resigned: 23 June 2009

Diarmait M.

Position: Secretary

Appointed: 28 May 1999

Resigned: 17 May 2000

Tecwyn I.

Position: Director

Appointed: 28 May 1999

Resigned: 01 January 2006

David T.

Position: Director

Appointed: 28 May 1999

Resigned: 01 January 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Cris T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Geraint J. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Cris T.

Notified on 23 November 2022
Nature of control: significiant influence or control

Geraint J.

Notified on 27 May 2017
Ceased on 23 November 2022
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 29314 56928 2159 560      
Balance Sheet
Current Assets16 88912 01626 1927 4693 79210 87117 76317 51327 13634 324
Net Assets Liabilities    8784 37543014 68419 49228 886
Cash Bank In Hand16 88912 01626 294       
Net Assets Liabilities Including Pension Asset Liability20 29314 56928 1149 560      
Tangible Fixed Assets3 4042 5531 921       
Reserves/Capital
Profit Loss Account Reserve-9 735-5 72413 646       
Shareholder Funds20 29314 56928 2159 560      
Other
Average Number Employees During Period     44444
Creditors    4 69216 75718 6174 6239 1706 735
Fixed Assets3 4042 5531 9222 0911 7781 5111 2841 7951 5261 297
Net Current Assets Liabilities16 88912 01626 1927 4699005 88685412 89017 96627 589
Total Assets Less Current Liabilities20 29314 56928 1149 5608784 37543114 68519 49228 886
Revaluation Reserve30 02820 29314 569       
Tangible Fixed Assets Cost Or Valuation3 4042 5532 553       
Tangible Fixed Assets Depreciation 851632       
Tangible Fixed Assets Depreciation Charged In Period 851632       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements