Powys And Brecon Beacons National Park Environmental Records Centre Limited BRECON


Founded in 2000, Powys And Brecon Beacons National Park Environmental Records Centre, classified under reg no. 03999077 is an active company. Currently registered at Unit 4 Royal Building LD3 7LB, Brecon the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 7 directors in the the firm, namely Emilia-Silvia C., Hazel D. and Keith N. and others. In addition one secretary - Joanna M. - is with the company. At the moment 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.

Powys And Brecon Beacons National Park Environmental Records Centre Limited Address / Contact

Office Address Unit 4 Royal Building
Office Address2 6,the Bulwark
Town Brecon
Post code LD3 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03999077
Date of Incorporation Wed, 17th May 2000
Industry Other information service activities n.e.c.
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Emilia-Silvia C.

Position: Director

Appointed: 14 March 2023

Joanna M.

Position: Secretary

Appointed: 15 November 2022

Hazel D.

Position: Director

Appointed: 14 July 2020

Keith N.

Position: Director

Appointed: 20 March 2014

John W.

Position: Director

Appointed: 17 March 2013

Susan F.

Position: Director

Appointed: 22 March 2012

Robert D.

Position: Director

Appointed: 18 November 2010

Norman L.

Position: Director

Appointed: 18 November 2010

Jeremy D.

Position: Director

Appointed: 12 July 2022

Resigned: 11 July 2023

Bradley W.

Position: Secretary

Appointed: 17 November 2020

Resigned: 15 November 2022

Andrew J.

Position: Director

Appointed: 17 November 2020

Resigned: 14 March 2022

Deborah P.

Position: Director

Appointed: 19 December 2018

Resigned: 14 July 2020

Sarah W.

Position: Director

Appointed: 20 November 2018

Resigned: 15 November 2022

James M.

Position: Director

Appointed: 13 December 2017

Resigned: 01 August 2018

Ian R.

Position: Director

Appointed: 02 August 2012

Resigned: 06 December 2017

Janet I.

Position: Secretary

Appointed: 02 August 2012

Resigned: 17 November 2020

Margaret U.

Position: Director

Appointed: 18 November 2010

Resigned: 02 August 2012

Bronwen J.

Position: Director

Appointed: 14 November 2006

Resigned: 14 November 2007

Peter S.

Position: Director

Appointed: 14 November 2006

Resigned: 18 November 2010

Stephen P.

Position: Director

Appointed: 11 July 2006

Resigned: 02 August 2012

Stephen P.

Position: Secretary

Appointed: 11 July 2006

Resigned: 02 August 2012

Julian J.

Position: Secretary

Appointed: 15 November 2005

Resigned: 29 September 2006

Hazel D.

Position: Secretary

Appointed: 15 March 2005

Resigned: 15 November 2005

Hazel D.

Position: Director

Appointed: 15 November 2004

Resigned: 15 November 2005

Colin Y.

Position: Director

Appointed: 02 June 2003

Resigned: 22 March 2012

Christopher T.

Position: Secretary

Appointed: 10 July 2000

Resigned: 04 February 2005

Brecknock Wildlife Trust

Position: Corporate Director

Appointed: 17 May 2000

Resigned: 18 November 2010

Anne E.

Position: Director

Appointed: 17 May 2000

Resigned: 31 March 2003

Montgomeryshire Wildlife Trust Limited

Position: Corporate Director

Appointed: 17 May 2000

Resigned: 18 November 2010

Radnorshire Wildlife Trust Limited

Position: Corporate Director

Appointed: 17 May 2000

Resigned: 18 November 2010

Christopher T.

Position: Director

Appointed: 17 May 2000

Resigned: 04 February 2005

Patrick C.

Position: Secretary

Appointed: 17 May 2000

Resigned: 10 July 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Norman L. This PSC has significiant influence or control over this company,.

Norman L.

Notified on 31 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 051126 922124 223
Current Assets120 114141 667137 394
Debtors16 06314 74513 171
Net Assets Liabilities103 476122 789129 132
Other Debtors13 69212 06510 771
Property Plant Equipment7 0197 2736 796
Other
Accrued Liabilities12 63713 3264 952
Accumulated Depreciation Impairment Property Plant Equipment22 92225 34327 605
Additions Other Than Through Business Combinations Property Plant Equipment 2 6751 785
Average Number Employees During Period111111
Creditors23 65726 15115 058
Increase From Depreciation Charge For Year Property Plant Equipment 2 4212 262
Net Current Assets Liabilities96 457115 516122 336
Other Creditors3 3004 9673 125
Prepayments2 3712 6802 400
Property Plant Equipment Gross Cost29 94132 61634 401
Taxation Social Security Payable6 8066 9446 981
Trade Creditors Trade Payables914914 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements