North Wales Training Ltd. LLANDUDNO


North Wales Training started in year 1986 as Private Limited Company with registration number 02065604. The North Wales Training company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Llandudno at Ty Copa. Postal code: LL30 1DF.

At present there are 5 directors in the the firm, namely Gwenllian R., Sharon B. and Herbert B. and others. In addition one secretary - Toby P. - is with the company. As of 29 April 2024, there were 10 ex directors - Howard P., Michael R. and others listed below. There were no ex secretaries.

North Wales Training Ltd. Address / Contact

Office Address Ty Copa
Office Address2 Argyll Road
Town Llandudno
Post code LL30 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02065604
Date of Incorporation Mon, 20th Oct 1986
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Gwenllian R.

Position: Director

Appointed: 06 February 2024

Sharon B.

Position: Director

Appointed: 19 August 2022

Herbert B.

Position: Director

Appointed: 01 April 2020

Alun T.

Position: Director

Appointed: 21 February 2019

Toby P.

Position: Secretary

Appointed: 14 February 2019

Dafydd E.

Position: Director

Appointed: 14 February 2019

Howard P.

Position: Director

Resigned: 15 December 2018

Michael R.

Position: Director

Resigned: 14 February 2019

Susan D.

Position: Secretary

Resigned: 05 April 2016

George N.

Position: Director

Resigned: 14 February 2019

Kathryn C.

Position: Director

Appointed: 14 February 2019

Resigned: 01 July 2022

Paul B.

Position: Director

Appointed: 14 February 2019

Resigned: 26 September 2023

Griffith J.

Position: Director

Appointed: 14 February 2019

Resigned: 02 September 2020

Linda P.

Position: Director

Appointed: 30 January 2013

Resigned: 14 February 2019

Barbara R.

Position: Director

Appointed: 30 January 2013

Resigned: 14 February 2019

Ellen N.

Position: Director

Appointed: 30 January 2013

Resigned: 14 February 2019

Terry J.

Position: Director

Appointed: 01 August 2000

Resigned: 31 December 2008

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Grŵp Llandrillo Menai from Colwyn Bay, Wales. The abovementioned PSC is categorised as "an exempt charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael R. This PSC has significiant influence or control over the company,.

Grŵp Llandrillo Menai

Llandrudno Road Llandudno Road, Rhos On Sea, Colwyn Bay, LL28 4HZ, Wales

Legal authority Further And Higher Education Act 1992
Legal form Exempt Charity
Notified on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 7 April 2016
Ceased on 14 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 000 7801 026 668      
Balance Sheet
Cash Bank On Hand 364 303463 808634 225437 490799 0001 268 3751 015 335
Current Assets590 444704 161812 8031 041 689730 7531 080 7361 595 4711 485 611
Debtors339 988339 858348 995407 464293 263281 736327 096470 276
Net Assets Liabilities 1 026 6681 030 6971 208 191831 6591 148 2691 528 3431 346 811
Other Debtors 148 215139 74486 467114 51754 62252 66185 386
Property Plant Equipment 532 057513 646327 134270 895249 775289 706249 662
Cash Bank In Hand250 456364 303      
Net Assets Liabilities Including Pension Asset Liability1 000 7801 026 668      
Tangible Fixed Assets610 033532 057      
Reserves/Capital
Called Up Share Capital16 70016 700      
Profit Loss Account Reserve975 7801 001 668      
Shareholder Funds1 000 7801 026 668      
Other
Accrued Liabilities   72 15268 001113 248236 299253 620
Accumulated Depreciation Impairment Property Plant Equipment 386 407420 658383 744313 086309 619264 777304 821
Additions Other Than Through Business Combinations Property Plant Equipment  44 7641 745  95 469 
Average Number Employees During Period 61615856595969
Creditors 209 550295 752164 940169 989182 242356 835388 462
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -16 722-71 346-92 863-18 753-87 734 
Disposals Property Plant Equipment  -28 925-225 171-126 897-24 587-100 380 
Financial Commitments Other Than Capital Commitments  15 10215 10225 6728 68941 29975 530
Increase From Depreciation Charge For Year Property Plant Equipment  50 97334 43222 20515 28642 89240 044
Key Management Personnel Compensation Short-term Employee Benefits 117 365196 518117 283    
Net Current Assets Liabilities390 747494 611517 051881 057560 764898 4941 238 6371 097 149
Number Shares Issued Fully Paid 16 70016 70016 70016 70016 70016 70016 700
Other Creditors 82 933210 3242 9333784546 74422 255
Par Value Share 1111111
Prepayments   46 13535 49139 52038 94144 825
Property Plant Equipment Gross Cost 918 465934 304710 878583 981559 394554 483554 483
Taxation Social Security Payable 55 24447 65843 51742 09032 93652 23966 393
Trade Creditors Trade Payables 71 37337 77046 33859 52035 60461 55246 194
Trade Debtors Trade Receivables 191 643209 251279 170143 255187 593235 494340 065
Capital Redemption Reserve8 3008 300      
Creditors Due Within One Year199 697209 550      
Fixed Assets610 033532 057      
Number Shares Allotted16 70016 700      
Value Shares Allotted16 70016 700      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Jul 2023
filed on: 16th, January 2024
Free Download (15 pages)

Company search