Snowdonia Tourist Services Ltd PORTHMADOG


Founded in 2008, Snowdonia Tourist Services, classified under reg no. 06506170 is an active company. Currently registered at Plas Ynys Tywyn LL49 9PG, Porthmadog the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Neil T., Gwen T. and Thomas W.. In addition one secretary - Neil T. - is with the company. Currenlty, the firm lists one former director, whose name is Marian W. and who left the the firm on 6 January 2020. In addition, there is one former secretary - Gwen T. who worked with the the firm until 1 January 2013.

Snowdonia Tourist Services Ltd Address / Contact

Office Address Plas Ynys Tywyn
Office Address2 Madog Street
Town Porthmadog
Post code LL49 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06506170
Date of Incorporation Mon, 18th Feb 2008
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Neil T.

Position: Secretary

Appointed: 01 January 2012

Neil T.

Position: Director

Appointed: 01 January 2012

Gwen T.

Position: Director

Appointed: 18 February 2008

Thomas W.

Position: Director

Appointed: 18 February 2008

Gwen T.

Position: Secretary

Appointed: 18 February 2008

Resigned: 01 January 2013

Marian W.

Position: Director

Appointed: 18 February 2008

Resigned: 06 January 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Gwen T. The abovementioned PSC and has 25-50% shares.

Gwen T.

Notified on 18 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101 677204 00822 272238 494383 384 
Current Assets171 735204 00822 272238 494383 384237 151
Debtors70 058     
Net Assets Liabilities335 971363 973345 305347 157479 824498 645
Other Debtors70 058     
Property Plant Equipment212 477229 382428 625415 688401 947 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 9403 140
Accumulated Amortisation Impairment Intangible Assets80 47092 586104 701118 374132 047 
Accumulated Depreciation Impairment Property Plant Equipment51 79662 57473 35186 287100 029 
Amortisation Rate Used For Intangible Assets 10101010 
Average Number Employees During Period 55665
Bank Borrowings Overdrafts   50 000  
Corporation Tax Payable12 36016 90615 77119 53137 187 
Creditors107 199112 163137 670281 940315 354156 339
Depreciation Rate Used For Property Plant Equipment 221515 
Fixed Assets274 981279 770466 897446 887419 473429 134
Increase From Amortisation Charge For Year Intangible Assets 12 11612 11613 67313 673 
Increase From Depreciation Charge For Year Property Plant Equipment 10 77710 77712 93713 742 
Intangible Assets57 50445 38833 27226 19912 526 
Intangible Assets Gross Cost110 000137 974137 974144 573144 573 
Investments5 0005 0005 0005 0005 000 
Investments Fixed Assets5 0005 0005 0005 0005 000 
Net Current Assets Liabilities64 53691 845-115 398-43 44665 09080 812
Other Creditors8 6782 60032 64551 84052 040 
Other Investments Other Than Loans5 0005 0005 0005 0005 000 
Other Taxation Social Security Payable6 16112 6579 2545697 288 
Property Plant Equipment Gross Cost264 274291 955501 976501 976501 976 
Provisions For Liabilities Balance Sheet Subtotal3 5467 6426 1946 2844 7398 161
Total Additions Including From Business Combinations Property Plant Equipment  210 021   
Total Assets Less Current Liabilities339 517371 615351 499403 441484 563509 946
Trade Creditors Trade Payables80 00080 00080 000210 000221 779 
Advances Credits Directors6 009 30 00049 10049 10046 100
Advances Credits Made In Period Directors139 44848 07795 000110 000 3 000
Advances Credits Repaid In Period Directors90 10042 06865 00090 900  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (8 pages)

Company search

Advertisements