Mynydd Y Gwynt Limited BRACKNELL


Founded in 2002, Mynydd Y Gwynt, classified under reg no. 04366209 is an active company. Currently registered at Golcar Golcar RG12 9FR, Bracknell the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2011/04/14 Mynydd Y Gwynt Limited is no longer carrying the name Mynnydd Y Gwynt.

The firm has 5 directors, namely Edward E., Richelle S. and Jonathan B. and others. Of them, Howard E. has been with the company the longest, being appointed on 20 March 2002 and Edward E. has been with the company for the least time - from 24 November 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mynydd Y Gwynt Limited Address / Contact

Office Address Golcar Golcar
Office Address2 London Road
Town Bracknell
Post code RG12 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366209
Date of Incorporation Mon, 4th Feb 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Edward E.

Position: Director

Appointed: 24 November 2011

Richelle S.

Position: Director

Appointed: 23 November 2011

Jonathan B.

Position: Director

Appointed: 30 November 2004

Ian B.

Position: Director

Appointed: 30 November 2004

Howard E.

Position: Director

Appointed: 20 March 2002

Roger H.

Position: Director

Appointed: 31 March 2013

Resigned: 12 May 2014

Michael P.

Position: Director

Appointed: 27 November 2012

Resigned: 31 March 2013

Clive C.

Position: Director

Appointed: 24 November 2011

Resigned: 21 June 2019

Alexander B.

Position: Secretary

Appointed: 24 November 2011

Resigned: 21 June 2019

David B.

Position: Director

Appointed: 30 November 2004

Resigned: 01 November 2023

Martin A.

Position: Director

Appointed: 30 November 2004

Resigned: 10 October 2016

Edward E.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 November 2011

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 04 February 2002

Resigned: 20 March 2002

Ar Nominees Limited

Position: Nominee Director

Appointed: 04 February 2002

Resigned: 20 March 2002

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Wyn Holdings Limited from Cowbridge, Wales. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Howard E. This PSC has significiant influence or control over the company,. The third one is Wyn Holdings Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Wyn Holdings Limited

Eden Cottage Church Road, Llanblethian, Cowbridge, CF71 7JF, Wales

Legal authority Companies Acts
Legal form Limited Company
Country registered Wales
Place registered England & Wales
Registration number 11080128
Notified on 1 November 2023
Nature of control: 25-50% shares

Howard E.

Notified on 1 November 2023
Ceased on 14 November 2023
Nature of control: significiant influence or control

Wyn Holdings Limited

Clisson House Town Mill Road, Cowbridge, CF71 7BE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England & Wales
Registration number 110801128
Notified on 6 November 2020
Ceased on 1 November 2023
Nature of control: 25-50% shares

Howard E.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 75,01-100% shares

Company previous names

Mynnydd Y Gwynt April 14, 2011
Mynnydd Y Gwent November 15, 2004
Manta Technology August 25, 2004
Ashstock 2015 March 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 0553 799     
Current Assets 3 79989261 006842639
Net Assets Liabilities 924 244924 443925 638930 801931 015931 218
Other
Accrued Liabilities695690     
Creditors929 750928 043200509163213213
Net Current Assets Liabilities-920 695924 244692503843629426
Number Shares Issued Fully Paid 500 000     
Other Creditors927 353927 353     
Par Value Share 1     
Profit Loss -3 549     
Total Assets Less Current Liabilities-920 695924 2442 9101 7153 0612 8472 644
Fixed Assets  2 2182 2182 2182 2182 218

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 23rd, January 2024
Free Download (3 pages)

Company search