Pentir Pumlumon Cyf. YSTRAD MEURIG


Pentir Pumlumon Cyf started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04753434. The Pentir Pumlumon Cyf company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ystrad Meurig at Lisburne Offices. Postal code: SY25 6DQ.

The company has 10 directors, namely Jillian H., Simon P. and David N. and others. Of them, Edryd J., Edith B., Mary R. have been with the company the longest, being appointed on 6 May 2003 and Jillian H. has been with the company for the least time - from 16 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer M. who worked with the the company until 1 June 2020.

Pentir Pumlumon Cyf. Address / Contact

Office Address Lisburne Offices
Office Address2 Pontrhydygroes
Town Ystrad Meurig
Post code SY25 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753434
Date of Incorporation Tue, 6th May 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jillian H.

Position: Director

Appointed: 16 January 2023

Simon P.

Position: Director

Appointed: 10 May 2018

David N.

Position: Director

Appointed: 10 May 2018

Richard S.

Position: Director

Appointed: 13 May 2016

Michael L.

Position: Director

Appointed: 17 June 2014

Sally C.

Position: Director

Appointed: 30 April 2009

John W.

Position: Director

Appointed: 15 March 2004

Edryd J.

Position: Director

Appointed: 06 May 2003

Edith B.

Position: Director

Appointed: 06 May 2003

Mary R.

Position: Director

Appointed: 06 May 2003

James C.

Position: Director

Appointed: 03 May 2019

Resigned: 20 July 2021

Jennifer M.

Position: Director

Appointed: 06 May 2003

Resigned: 10 May 2019

Stephen L.

Position: Director

Appointed: 06 May 2003

Resigned: 01 November 2018

Jennifer M.

Position: Secretary

Appointed: 06 May 2003

Resigned: 01 June 2020

Richard W.

Position: Director

Appointed: 06 May 2003

Resigned: 15 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand6 0565 3735 83610 029   
Current Assets12 34911 48514 46319 14418 83526 22825 853
Debtors6 2935 3638 6278 354   
Net Assets Liabilities10 1369 34811 46517 57817 635  
Other Debtors2 0812 0302 7571 672   
Property Plant Equipment9146711 003849   
Other
Description Principal Activities    94 99094 99094 990
Accrued Liabilities Not Expressed Within Creditors Subtotal   542542542542
Accumulated Depreciation Impairment Property Plant Equipment18 12718 37118 68018 834   
Additions Other Than Through Business Combinations Property Plant Equipment  642    
Average Number Employees During Period1122222
Creditors3 1272 8082 7231 9301 2872 3451 192
Fixed Assets   849629516680
Increase From Depreciation Charge For Year Property Plant Equipment 244310154   
Net Current Assets Liabilities9 2227 92811 74015 91117 548  
Other Creditors2 3621 6661 3831 133   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   57   
Property Plant Equipment Gross Cost19 04119 04119 68319 683   
Provisions For Liabilities Balance Sheet Subtotal -7491 278-818   
Taxation Social Security Payable344329228207   
Total Assets    19 46426 74426 533
Total Assets Less Current Liabilities 8 59912 74316 76018 177  
Total Liabilities    19 46426 74426 533
Trade Creditors Trade Payables421270570590   
Trade Debtors Trade Receivables4 2123 3335 8706 682   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on January 24, 2024
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements