Ras Y Cob Porthmadog Cyfyngedig PORTHMADOG


Ras Y Cob Porthmadog Cyfyngedig was dissolved on 2022-01-04. Ras Y Porthmadog Cyfyngedig was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Adeilad St David's Building, Stryd Lombard Street, Porthmadog, LL49 9AP, Gwynedd, WALES. Its total net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2013-12-27) was run by 1 director.
Director Malcolm D. who was appointed on 25 September 2017.

The company was officially categorised as "other sports activities" (93199). The latest confirmation statement was filed on 2020-12-27 and last time the statutory accounts were filed was on 31 December 2018. 2015-12-27 was the date of the latest annual return.

Ras Y Cob Porthmadog Cyfyngedig Address / Contact

Office Address Adeilad St David's Building
Office Address2 Stryd Lombard Street
Town Porthmadog
Post code LL49 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08826490
Date of Incorporation Fri, 27th Dec 2013
Date of Dissolution Tue, 4th Jan 2022
Industry Other sports activities
End of financial Year 31st December
Company age 9 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 10th Jan 2022
Last confirmation statement dated Sun, 27th Dec 2020

Company staff

Malcolm D.

Position: Director

Appointed: 25 September 2017

Alison J.

Position: Director

Appointed: 25 May 2015

Resigned: 26 December 2016

Kasia W.

Position: Director

Appointed: 03 March 2015

Resigned: 26 December 2016

Owain W.

Position: Director

Appointed: 03 March 2015

Resigned: 05 May 2015

Paul H.

Position: Director

Appointed: 21 March 2014

Resigned: 01 April 2014

Emma Q.

Position: Director

Appointed: 21 March 2014

Resigned: 06 February 2015

Peter B.

Position: Director

Appointed: 27 December 2013

Resigned: 06 April 2018

People with significant control

Malcolm D.

Notified on 6 April 2018
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand3 0573 7993 6413 027
Current Assets3 1523 9153 641 
Debtors95116  
Net Assets Liabilities2 9053 7444 669 
Other Debtors95116  
Property Plant Equipment2 0331 7861 6881 551
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 200900  
Accumulated Depreciation Impairment Property Plant Equipment7701 2171 6392 026
Creditors673650660270
Increase From Depreciation Charge For Year Property Plant Equipment 447422387
Net Current Assets Liabilities2 4793 2652 9812 757
Other Creditors651650660270
Property Plant Equipment Gross Cost2 8033 0033 3273 577
Provisions For Liabilities Balance Sheet Subtotal407407  
Total Additions Including From Business Combinations Property Plant Equipment 200324250
Total Assets Less Current Liabilities4 5125 0514 6694 308
Trade Creditors Trade Payables22   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements