Penrhyn Hire Limited GWYNEDD


Founded in 1987, Penrhyn Hire, classified under reg no. 02103579 is an active company. Currently registered at 70 High Street LL52 0HB, Gwynedd the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Lyndon C., Richard A.. Of them, Lyndon C., Richard A. have been with the company the longest, being appointed on 15 August 2009. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hilary C. who worked with the the firm until 15 August 2009.

Penrhyn Hire Limited Address / Contact

Office Address 70 High Street
Office Address2 Criccieth
Town Gwynedd
Post code LL52 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02103579
Date of Incorporation Wed, 25th Feb 1987
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Lyndon C.

Position: Director

Appointed: 15 August 2009

Richard A.

Position: Director

Appointed: 15 August 2009

Penrhyn Tool Hire

Position: Corporate Director

Appointed: 15 August 2009

Resigned: 15 August 2009

Penrhyn Tool Hire

Position: Corporate Director

Appointed: 15 August 2009

Resigned: 15 August 2009

Hilary C.

Position: Secretary

Appointed: 31 March 1992

Resigned: 15 August 2009

David C.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 2015

Stephen T.

Position: Director

Appointed: 31 March 1992

Resigned: 15 August 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Richard A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Lyndon C. This PSC has significiant influence or control over the company,.

Richard A.

Notified on 2 January 2017
Nature of control: significiant influence or control

Lyndon C.

Notified on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand110 692121 456145 310   
Current Assets213 211229 356230 157261 529240 738244 660
Debtors62 31569 78442 275   
Net Assets Liabilities380 138390 396399 454419 523440 737438 669
Other Debtors1 963522750   
Property Plant Equipment239 641250 093241 174   
Total Inventories40 20440 21542 572   
Other
Description Principal Activities     77 320
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 2503 3503 5253 750
Accumulated Depreciation Impairment Property Plant Equipment679 085709 853740 473   
Average Number Employees During Period556666
Bank Borrowings Overdrafts  148   
Corporation Tax Payable13 8916 2859 731   
Creditors50 81664 35344 80670 48243 09873 353
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 96215 114   
Disposals Property Plant Equipment 21 40116 593   
Fixed Assets239 641250 093241 174260 049281 321307 741
Increase From Depreciation Charge For Year Property Plant Equipment 49 73045 734   
Net Current Assets Liabilities162 395165 003185 351191 047197 640173 595
Other Creditors5 4835 1403 438   
Other Taxation Social Security Payable18 94815 17418 700   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 4752 288
Property Plant Equipment Gross Cost918 726959 946981 647   
Provisions For Liabilities Balance Sheet Subtotal21 89824 70023 82128 22333 081 
Total Additions Including From Business Combinations Property Plant Equipment  38 294   
Total Assets Less Current Liabilities402 036415 096423 275451 096477 343481 336
Trade Creditors Trade Payables12 49437 75416 039   
Trade Debtors Trade Receivables56 70267 16341 525   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements